Search icon

TREBROS, INC.

Company Details

Name: TREBROS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2003 (22 years ago)
Entity Number: 2867010
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 2201 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305
Principal Address: 2425 North ave, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2201 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Chief Executive Officer

Name Role Address
JONATHAN SCHREINER Chief Executive Officer 2201 HYDE PARK BLVD, NIAGARA FALLS, NY, United States, 14305

Licenses

Number Type Date Last renew date End date Address Description
0340-23-327205 Alcohol sale 2024-06-13 2024-06-13 2025-05-31 2201 HYDE PARK BLVD, NIAGARA FALLS, New York, 14305 Restaurant

History

Start date End date Type Value
2024-10-16 2024-10-16 Address 2201 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2007-02-28 2024-10-16 Address 2201 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2007-02-28 2024-10-16 Address 2201 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2005-03-09 2007-02-28 Address 2201 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2005-03-09 2007-02-28 Address MISTER B'S, 2201 HYDE PARK BLVD, NIAGARA FALLS, NY, 14305, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241016000176 2024-10-16 BIENNIAL STATEMENT 2024-10-16
190904002015 2019-09-04 BIENNIAL STATEMENT 2019-02-01
130306002355 2013-03-06 BIENNIAL STATEMENT 2013-02-01
110310002089 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090209002144 2009-02-09 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2020-05-25
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:
15000.00
Total Face Value Of Loan:
15000.00
Date:
2020-04-15
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:
14900.00
Total Face Value Of Loan:
14900.00
Date:
2013-07-25
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14900
Current Approval Amount:
14900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15002.87

Date of last update: 30 Mar 2025

Sources: New York Secretary of State