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

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

Links between entities

Type:
Headquarter of
Company Number:
0971040
State:
CONNECTICUT

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 LN, 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 LANE, PO BOX 766, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Chief Executive Officer)
2010-02-12 2024-01-02 Address 112 MAPLE LN, PO BOX 766, 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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-10
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:
2020-04-13
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:
222267.00
Total Face Value Of Loan:
222267.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222267
Current Approval Amount:
222267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
223941.61

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 613-6483
Add Date:
2009-03-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PRESINAT
Party Role:
Plaintiff
Party Name:
TRMW ENTERPRISES, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State