Search icon

TRESTAN, INC.

Company Details

Name: TRESTAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1971 (54 years ago)
Date of dissolution: 01 Nov 2023
Entity Number: 302355
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 5797 State Route 31, Suite 4, Cicero, NY, United States, 13039
Principal Address: 4252 COLORADO RUN, SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARA L. CAHILL DOS Process Agent 5797 State Route 31, Suite 4, Cicero, NY, United States, 13039

Chief Executive Officer

Name Role Address
CARA L. CAHILL Chief Executive Officer 4252 COLORADO RUN, SYRACUSE, NY, United States, 13215

History

Start date End date Type Value
2024-10-18 2024-02-17 Address 4252 COLORADO RUN, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-02-17 Address 5797 State Route 31, Suite 4, Cicero, NY, 13039, USA (Type of address: Service of Process)
2024-10-18 2024-10-18 Address 4252 COLORADO RUN, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2024-02-17 2024-02-17 Address 4252 COLORADO RUN, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2023-11-01 2024-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-10 2024-02-17 Address 4252 COLORADO RUN, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2021-05-10 2024-10-18 Address 4252 COLORADO RUN, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
2021-05-10 2024-02-17 Address 4252 COLORADO RUN, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
2021-05-10 2024-10-18 Address 4252 COLORADO RUN, SYRACUSE, NY, 13215, USA (Type of address: Service of Process)
1993-04-29 2021-05-10 Address 4021 SPLIT ROCK ROAD, CAMILLUS, NY, 13031, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240217000127 2024-02-17 BIENNIAL STATEMENT 2024-02-17
241018003047 2023-11-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-01
210510060119 2021-05-10 BIENNIAL STATEMENT 2019-02-01
20080717076 2008-07-17 ASSUMED NAME CORP INITIAL FILING 2008-07-17
930429002174 1993-04-29 BIENNIAL STATEMENT 1992-02-01
886166-4 1971-02-03 CERTIFICATE OF INCORPORATION 1971-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3489807301 2020-04-29 0248 PPP 4252 Colorado Run, Syracuse, NY, 13215
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13215-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23942.19
Forgiveness Paid Date 2021-05-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State