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 (16 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)
2008-11-03 2022-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-11-03 2024-11-06 Address PO BOX 1150, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)

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
141117006275 2014-11-17 BIENNIAL STATEMENT 2014-11-01
121121002379 2012-11-21 BIENNIAL STATEMENT 2012-11-01
101215002438 2010-12-15 BIENNIAL STATEMENT 2010-11-01
081103000424 2008-11-03 CERTIFICATE OF INCORPORATION 2008-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9282507207 2020-04-28 0235 PPP 382 MONTAUK HWY, WAINSCOTT, NY, 11975
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188317
Loan Approval Amount (current) 188317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAINSCOTT, SUFFOLK, NY, 11975-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189694.55
Forgiveness Paid Date 2021-01-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State