Search icon

TRMW ENTERPRISES, INC.

Headquarter

Company Details

Name: TRMW ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723340
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Principal Address: 112 MAPLE LN, BRIDGEHAMPTON, NY, United States, 11932
Address: 112 maple lane, po box 766, bridgehampton, NY, United States, 11932

Contact Details

Phone +1 631-613-6482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRMW ENTERPRISES, INC., CONNECTICUT 0971040 CONNECTICUT

Chief Executive Officer

Name Role Address
GUILLAUME LE GUEN Chief Executive Officer 112 MAPLE LANE, PO BOX 766, BRIDGEHAMPTON, NY, United States, 11932

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 112 maple lane, po box 766, bridgehampton, NY, United States, 11932

Licenses

Number Status Type Date End date
1306440-DCA Inactive Business 2008-12-19 2021-02-28

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 112 MAPLE LANE, PO BOX 766, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 112 MAPLE LN, PO BOX 766, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 112 MAPLE LN, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2010-02-12 2018-01-02 Address 112 MAPLE LN, PO BOX 766, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Principal Executive Office)
2010-02-12 2024-01-02 Address 112 MAPLE LN, PO BOX 766, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2009-04-30 2024-01-02 Address 112 MAPLE LANE, PO BOX 766, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)
2004-01-08 2010-02-12 Address 2929 NOYAC RD, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
2004-01-08 2010-02-12 Address 2929 NOYAC RD, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
2004-01-08 2009-04-30 Address 2929 NOYAC RD, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)
2002-01-25 2004-01-08 Address C/O D&E BUSINESS SERVICES, INC, 3 ORCHARD AVE, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001157 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220909002541 2022-09-09 BIENNIAL STATEMENT 2022-01-01
180102007704 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160902002032 2016-09-02 BIENNIAL STATEMENT 2016-01-01
140219002413 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120127002254 2012-01-27 BIENNIAL STATEMENT 2012-01-01
100212002815 2010-02-12 BIENNIAL STATEMENT 2010-01-01
090430000736 2009-04-30 CERTIFICATE OF CHANGE 2009-04-30
080103002158 2008-01-03 BIENNIAL STATEMENT 2008-01-01
060208002856 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2926913 TRUSTFUNDHIC INVOICED 2018-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926914 RENEWAL INVOICED 2018-11-08 100 Home Improvement Contractor License Renewal Fee
2479309 TRUSTFUNDHIC INVOICED 2016-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2479310 RENEWAL INVOICED 2016-10-31 100 Home Improvement Contractor License Renewal Fee
2008802 RENEWAL INVOICED 2015-03-04 100 Home Improvement Contractor License Renewal Fee
2008801 TRUSTFUNDHIC INVOICED 2015-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
909004 TRUSTFUNDHIC INVOICED 2013-05-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
959592 RENEWAL INVOICED 2013-05-10 100 Home Improvement Contractor License Renewal Fee
909005 TRUSTFUNDHIC INVOICED 2011-04-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
959593 RENEWAL INVOICED 2011-04-25 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4954417107 2020-04-13 0235 PPP 112 MAPLE LN, BRIDGEHAMPTON, NY, 11932-4056
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222267
Loan Approval Amount (current) 222267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRIDGEHAMPTON, SUFFOLK, NY, 11932-4056
Project Congressional District NY-01
Number of Employees 16
NAICS code 332323
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 223941.61
Forgiveness Paid Date 2021-01-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1861214 Intrastate Non-Hazmat 2024-07-16 1750 2024 1 1 Private(Property)
Legal Name TRMW ENTERPRISES INC
DBA Name -
Physical Address 112 MAPLE LANE, BRIDGEHAMPTON, NY, 11932, US
Mailing Address PO BOX 766, BRIDGEHAMPTON, NY, 11932, US
Phone (631) 613-6482
Fax (631) 613-6483
E-mail OFFICE@TRMENTERPRISES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State