Search icon

TRUMAC, INC.

Headquarter

Company Details

Name: TRUMAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1997 (27 years ago)
Entity Number: 2213129
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 336 WEST 37TH ST, STE 700, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERTA FREYMANN DOS Process Agent 336 WEST 37TH ST, STE 700, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ROBERTA FREYMANN Chief Executive Officer 336 WEST 37TH ST, STE 700, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F10000005315
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133988301
Plan Year:
2012
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2014-02-27 2014-03-21 Address 336 WEST 37TH STREET, SUITE 700, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-01-21 2014-03-21 Address 117 WEST 28TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-01-21 2014-03-21 Address ROBERTA FREYMANN, 117 WEST 28TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-01-21 2014-02-27 Address ROBERTA FREYMANN, 117 WEST 28TH ST 2ND FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-12-31 2009-01-21 Address TWO WEST 45TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140321002099 2014-03-21 BIENNIAL STATEMENT 2013-12-01
140227000343 2014-02-27 CERTIFICATE OF CHANGE 2014-02-27
091208002609 2009-12-08 BIENNIAL STATEMENT 2009-12-01
090121002315 2009-01-21 BIENNIAL STATEMENT 2007-12-01
971231000501 1997-12-31 CERTIFICATE OF INCORPORATION 1997-12-31

USAspending Awards / Financial Assistance

Date:
2011-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2010-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2010-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State