Search icon

TRAUMA-RECON CORP.

Headquarter

Company Details

Name: TRAUMA-RECON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2005 (20 years ago)
Entity Number: 3202151
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 46 Daisy lane, MONTGOMERY, NY, United States, 12549
Principal Address: 46 Daisy Lane, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
TIMOTHY HINSPETER DOS Process Agent 46 Daisy lane, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
TIMOTHY HINSPETER Chief Executive Officer 3 HASKIN COURT, MONTGOMERY, NY, United States, 12549

Links between entities

Type:
Headquarter of
Company Number:
001706317
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1314043
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
202815024
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address PO BOX 483, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 3 HASKIN COURT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2025-05-01 2025-05-01 Address 46 DAISY LANE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-05-01 2025-05-01 Address 3 HASKIN COURT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address 3 HASKIN COURT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501036335 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230501004369 2023-05-01 BIENNIAL STATEMENT 2023-05-01
211018001849 2021-10-15 CERTIFICATE OF CHANGE BY ENTITY 2021-10-15
211014000258 2021-10-13 CERTIFICATE OF CHANGE BY ENTITY 2021-10-13
210503061682 2021-05-03 BIENNIAL STATEMENT 2021-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
119500.00
Total Face Value Of Loan:
119500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119500
Current Approval Amount:
119500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120829.23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State