Search icon

TREPOINT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TREPOINT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2008 (17 years ago)
Entity Number: 3646273
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 98 CUTTER MILL ROAD, SUITE 479N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL CARMODY Chief Executive Officer 98 CUTTER MILL ROAD, SUITE 479N, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 CUTTER MILL ROAD, SUITE 479N, GREAT NECK, NY, United States, 11021

Unique Entity ID

CAGE Code:
6ZYG5
UEI Expiration Date:
2017-04-12

Business Information

Division Name:
DIGITAL SERVICES
Activation Date:
2016-04-12
Initial Registration Date:
2013-10-17

Commercial and government entity program

CAGE number:
6ZYG5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-04-12

Contact Information

POC:
JAMES T. GORDON
Corporate URL:
www.trepoint.com

Form 5500 Series

Employer Identification Number (EIN):
262273900
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2010-04-02 2012-04-16 Address 939 PORT WASHINGTON BLVD, STE 3, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2010-04-02 2012-04-16 Address 939 PORT WASHINGTON BLVD, STE 3, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2008-03-18 2012-04-16 Address 3 ORCHARD STREET, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131021000396 2013-10-21 CERTIFICATE OF AMENDMENT 2013-10-21
120416002194 2012-04-16 BIENNIAL STATEMENT 2012-03-01
100402002555 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080318000907 2008-03-18 CERTIFICATE OF INCORPORATION 2008-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State