Search icon

TREMITI, LLC

Company Details

Name: TREMITI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2003 (22 years ago)
Entity Number: 2913667
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 71-58 AUSTIN STREET, STE. 207, FOREST HILLS, NY, United States, 11375

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UHQ8 Active Non-Manufacturer 2013-02-07 2024-02-28 2025-05-24 2021-11-20

Contact Information

POC JOSEPH TREMITI
Phone +1 212-859-5059
Fax +1 212-943-2300
Address 30 WALL ST FL 8, NEW YORK, NY, 10005 2205, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 71-58 AUSTIN STREET, STE. 207, FOREST HILLS, NY, United States, 11375

Agent

Name Role Address
NEW YORK STATE REGISTERED AGENTS, CO. Agent 71-58 AUSTIN STREET, STE. 207, FOREST HILLS, NY, 11375

History

Start date End date Type Value
2003-06-02 2023-06-07 Address 71-58 AUSTIN STREET, STE. 207, FOREST HILLS, NY, 11375, USA (Type of address: Registered Agent)
2003-06-02 2023-06-07 Address 71-58 AUSTIN STREET, STE. 207, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230607003757 2023-06-07 BIENNIAL STATEMENT 2023-06-01
041126000306 2004-11-26 CERTIFICATE OF CHANGE 2004-11-26
041126000308 2004-11-26 AFFIDAVIT OF PUBLICATION 2004-11-26
041126000309 2004-11-26 AFFIDAVIT OF PUBLICATION 2004-11-26
030602000266 2003-06-02 ARTICLES OF ORGANIZATION 2003-06-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8766378606 2021-03-25 0202 PPS 30 Wall St Fl 8, New York, NY, 10005-2205
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10005-2205
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20974.55
Forgiveness Paid Date 2021-12-02
8166037304 2020-05-01 0202 PPP 30 WALL ST FL 8, NEW YORK, NY, 10005-2205
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17980
Loan Approval Amount (current) 17980
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-2205
Project Congressional District NY-10
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18115.47
Forgiveness Paid Date 2021-02-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State