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

Links between entities

Type Company Name Company Number State
Headquarter of TRAUMA-RECON CORP., RHODE ISLAND 001706317 RHODE ISLAND
Headquarter of TRAUMA-RECON CORP., CONNECTICUT 1314043 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRAUMA-RECON CORP 401K PROFIT SHARING PLAN AND TRUST 2023 202815024 2024-06-21 TRAUMA-RECON CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 339110
Sponsor’s telephone number 8457427005
Plan sponsor’s address 46 DAISY LANE, MONTGOMERY, NY, 12549

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing SHIRLEY HORNER
TRAUMA-RECON CORP 401K PROFIT SHARING PLAN AND TRUST 2022 202815024 2023-07-08 TRAUMA-RECON CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 339110
Sponsor’s telephone number 8457427005
Plan sponsor’s address 46 DAISY LANE, MONTGOMERY, NY, 12549

Signature of

Role Plan administrator
Date 2023-07-08
Name of individual signing SHIRLEY HORNER
TRAUMA-RECON CORP 401K PROFIT SHARING PLAN AND TRUST 2021 202815024 2022-07-15 TRAUMA-RECON CORP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-02-01
Business code 339110
Sponsor’s telephone number 8457427005
Plan sponsor’s address 46 DAISY LANE, MONTGOMERY, NY, 12549

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing SHIRLEY HORNER

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

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 3 HASKIN COURT, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-05-01 Address PO BOX 483, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2021-10-18 2023-05-01 Address PO BOX 483, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2021-10-18 2023-05-01 Address 46 daisy lane, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2021-10-16 2023-05-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-15 2021-10-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2021-10-14 2021-10-18 Address PO BOX 483, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2021-10-14 2023-05-01 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2021-10-14 2021-10-18 Address 46 daisy lane, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2021-10-13 2021-10-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
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
200318060374 2020-03-18 BIENNIAL STATEMENT 2019-05-01
130517002016 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110602002214 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090423002237 2009-04-23 BIENNIAL STATEMENT 2009-05-01
070710002464 2007-07-10 BIENNIAL STATEMENT 2007-05-01
050509000474 2005-05-09 CERTIFICATE OF INCORPORATION 2005-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3526507109 2020-04-11 0202 PPP 2134 State Route 208, Montgomery, NY, 12549-2613
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119500
Loan Approval Amount (current) 119500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Montgomery, ORANGE, NY, 12549-2613
Project Congressional District NY-18
Number of Employees 8
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120829.23
Forgiveness Paid Date 2021-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State