Search icon

TRE-GEN CONCRETE CORP.

Company Details

Name: TRE-GEN CONCRETE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2003 (22 years ago)
Entity Number: 2919447
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: PO BOX 258, JOHNSON CITY, NY, United States, 13790
Principal Address: 55 SAN MARCO DR, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 258, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
ERNESTINE KUMBLE Chief Executive Officer 48 PENNA DR, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
2007-07-06 2013-07-11 Address 7 BURNS ST, JOHNSON CITY, NY, 13790, USA (Type of address: Principal Executive Office)
2007-07-06 2013-07-11 Address 48 PENNA DR, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2007-07-06 2013-07-11 Address PO BOX 258, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2005-11-01 2007-07-06 Address 86 OLIVE ST, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
2005-11-01 2007-07-06 Address PO BOX 258, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130711002111 2013-07-11 BIENNIAL STATEMENT 2013-06-01
120509002609 2012-05-09 BIENNIAL STATEMENT 2011-06-01
070706002741 2007-07-06 BIENNIAL STATEMENT 2007-06-01
051101002602 2005-11-01 BIENNIAL STATEMENT 2005-06-01
030827000378 2003-08-27 CERTIFICATE OF AMENDMENT 2003-08-27

USAspending Awards / Financial Assistance

Date:
2021-03-30
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:
58242.00
Total Face Value Of Loan:
58242.00
Date:
2020-05-12
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:
58200.00
Total Face Value Of Loan:
58200.00
Date:
2012-09-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
140100.00
Total Face Value Of Loan:
279100.00

Paycheck Protection Program

Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58242
Current Approval Amount:
58242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58610.87
Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58200
Current Approval Amount:
58200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
58502.32

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-03-21
Operation Classification:
Private(Property)
power Units:
7
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State