Search icon

TRUNZO GENERAL CONTRACTING CORP.

Company Details

Name: TRUNZO GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2008 (17 years ago)
Entity Number: 3738802
ZIP code: 11975
County: Suffolk
Place of Formation: New York
Address: PO BOX 1150, WAINSCOTT, NY, United States, 11975
Principal Address: 382 MONTAUK HIGHWAY, SUITE 1, WAINSCOTT, NY, United States, 11975

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1150, WAINSCOTT, NY, United States, 11975

Chief Executive Officer

Name Role Address
PAT TRUNZO III Chief Executive Officer 382 MONTAUK HIGHWAY, STE 1, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 382 MONTAUK HIGHWAY, STE 1, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2023-10-25 2024-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-06 2023-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-05 2024-11-06 Address 382 MONTAUK HIGHWAY, STE 1, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)
2010-12-15 2020-11-05 Address 382 MONTAUK HIGHWAY, STE 1, WAINSCOTT, NY, 11975, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106001202 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221104000631 2022-11-04 BIENNIAL STATEMENT 2022-11-01
201105061204 2020-11-05 BIENNIAL STATEMENT 2020-11-01
190111060662 2019-01-11 BIENNIAL STATEMENT 2018-11-01
161102006066 2016-11-02 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
188317.00
Total Face Value Of Loan:
188317.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
188317
Current Approval Amount:
188317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
189694.55

Date of last update: 27 Mar 2025

Sources: New York Secretary of State