Search icon

TRESTAN, INC.

Company claim

Is this your business?

Get access!

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 2024-10-18 Address 4252 COLORADO RUN, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
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)
2024-02-17 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
23700.00
Total Face Value Of Loan:
23700.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23700
Current Approval Amount:
23700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23942.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State