Search icon

DAN TRENT COMPANY, INC.

Company Details

Name: DAN TRENT COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1975 (49 years ago)
Entity Number: 382159
ZIP code: 90017
County: Erie
Place of Formation: New York
Address: 1001 WILSHIRE BOULEVARD, 1073, LOS ANGELES, CA, United States, 90017
Principal Address: C/O D & D PRINTING, 1728 CLINTON STREET, BUFFALO, CA, United States, 14206

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDDIE NORWARD JR DOS Process Agent 1001 WILSHIRE BOULEVARD, 1073, LOS ANGELES, CA, United States, 90017

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-12-24 2024-12-24 Address 16 MADISON SQUARE WEST, 12 FLOOR, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
2024-12-24 2024-12-24 Address 1728 CLINTON STREET, BUFFALO, NY, 14206, 3190, USA (Type of address: Chief Executive Officer)
2024-12-24 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2011-11-04 2024-12-24 Address C/O D & D PRINTING, 1728 CLINTON STREET, BUFFALO, NY, 14206, 3190, USA (Type of address: Service of Process)
1999-10-22 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1999-10-22 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1999-10-22 1999-10-22 Shares Share type: NO PAR VALUE, Number of shares: 50, Par value: 0
1999-10-22 1999-10-22 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
1992-12-03 2011-11-04 Address 1728 CLINTON STREET, BUFFALO, NY, 14206, 3190, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241224003006 2024-12-24 BIENNIAL STATEMENT 2024-12-24
111104003078 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091016002651 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071017002826 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051201002930 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031002002822 2003-10-02 BIENNIAL STATEMENT 2003-10-01
011114002772 2001-11-14 BIENNIAL STATEMENT 2001-10-01
991105002320 1999-11-05 BIENNIAL STATEMENT 1999-10-01
991022000535 1999-10-22 CERTIFICATE OF AMENDMENT 1999-10-22
971017002747 1997-10-17 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6983858300 2021-01-27 0296 PPS 1728 Clinton St, Buffalo, NY, 14206-3151
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63200
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-3151
Project Congressional District NY-26
Number of Employees 5
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Veteran
Forgiveness Amount 63703.87
Forgiveness Paid Date 2021-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State