Search icon

HAROLD F. TRANCHON, JR. P.C.

Company Details

Name: HAROLD F. TRANCHON, JR. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Sep 1975 (50 years ago)
Entity Number: 379727
ZIP code: 11792
County: Suffolk
Place of Formation: New York
Address: PO BOX 616, 1866 WADING RIVER MANOR RD, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD F TRANCHON JR Chief Executive Officer PO BOX 616, 1866 WADING RIVER MANOR RD, WADING RIVER, NY, United States, 11792

DOS Process Agent

Name Role Address
HAROLD F TRANCHON JR DOS Process Agent PO BOX 616, 1866 WADING RIVER MANOR RD, WADING RIVER, NY, United States, 11792

History

Start date End date Type Value
1993-07-28 1997-09-09 Address 11 EDGEWOOD AVENUE, PORT JEFFERSON, NY, 11717, USA (Type of address: Chief Executive Officer)
1993-07-28 1997-09-09 Address P.O. BOX 616, 2237 NORTH COUNTRY ROAD, WADING RIVER, NY, 11792, USA (Type of address: Principal Executive Office)
1993-07-28 1997-09-09 Address NORTH COUNTRY ROAD, P.O. BOX 616, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)
1975-09-22 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-09-22 1993-07-28 Address P.O.BOX 616, NORTH COUNTRY ROAD, WADING RIVER, NY, 11792, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131003002103 2013-10-03 BIENNIAL STATEMENT 2013-09-01
110927002331 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090827002070 2009-08-27 BIENNIAL STATEMENT 2009-09-01
070911003088 2007-09-11 BIENNIAL STATEMENT 2007-09-01
051107002681 2005-11-07 BIENNIAL STATEMENT 2005-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
28352.00
Total Face Value Of Loan:
28352.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28352
Current Approval Amount:
28352
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28543.86

Date of last update: 18 Mar 2025

Sources: New York Secretary of State