Search icon

TREMEZZO, LLC

Company Details

Name: TREMEZZO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jul 2001 (24 years ago)
Entity Number: 2664652
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: 3 DAKOTA DRIVE, SUITE 300, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
C/O ABRAMS, FENSTERMAN DOS Process Agent 3 DAKOTA DRIVE, SUITE 300, LAKE SUCCESS, NY, United States, 11042

Licenses

Number Type Date Last renew date End date Address Description
0240-23-142644 Alcohol sale 2023-03-21 2023-03-21 2025-03-31 2411A HEMPSTEAD TPKE, EAST MEADOW, New York, 11554 Restaurant

History

Start date End date Type Value
2005-07-29 2020-09-18 Address 146 OLD COUNTRY RD / SUITE 201, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2003-10-02 2005-07-29 Address 2411 HEMPSTEAD TPKE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2001-07-26 2003-10-02 Address 195 BRIXTON ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200918000026 2020-09-18 CERTIFICATE OF CHANGE 2020-09-18
070720002353 2007-07-20 BIENNIAL STATEMENT 2007-07-01
050729002426 2005-07-29 BIENNIAL STATEMENT 2005-07-01
031002002035 2003-10-02 BIENNIAL STATEMENT 2003-07-01
020222000047 2002-02-22 AFFIDAVIT OF PUBLICATION 2002-02-22

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-175077.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
175076.00
Total Face Value Of Loan:
175076.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175076
Current Approval Amount:
175076
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
176922.69

Court Cases

Court Case Summary

Filing Date:
2016-12-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
TREMEZZO, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2007-06-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CHAO
Party Role:
Plaintiff
Party Name:
TREMEZZO, LLC
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State