Search icon

TREMOND METALS CORP.

Company Details

Name: TREMOND METALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2010 (15 years ago)
Entity Number: 3958148
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 170 EAST 61ST STREET 5TH FL, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENATO TICHAUER Chief Executive Officer 170 EAST 61ST STREET 5TH FL, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 170 EAST 61ST STREET 5TH FL, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 170 EAST 61ST STREET 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-07-02 Address 170 EAST 61ST STREET 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2024-07-09 2024-07-02 Address 170 EAST 61ST STREET 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 170 EAST 61ST STREET 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-02-29 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-06 2024-02-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-01 2024-07-09 Address 170 EAST 61ST STREET 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2018-06-04 2024-07-09 Address 170 EAST 61ST STREET 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2018-06-04 2020-12-01 Address 170 EAST 61ST STREET 5TH FL, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2012-07-26 2018-06-04 Address 110 EAST 59TH STREET 22ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702002811 2024-07-02 BIENNIAL STATEMENT 2024-07-02
240709003902 2024-02-29 CERTIFICATE OF AMENDMENT 2024-02-29
201201061494 2020-12-01 BIENNIAL STATEMENT 2020-06-01
180604007905 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160610006104 2016-06-10 BIENNIAL STATEMENT 2016-06-01
140715006166 2014-07-15 BIENNIAL STATEMENT 2014-06-01
120726006102 2012-07-26 BIENNIAL STATEMENT 2012-06-01
100604000706 2010-06-04 CERTIFICATE OF INCORPORATION 2010-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1742127707 2020-05-01 0202 PPP 170 E 61ST ST # 5, NEW YORK, NY, 10065
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16250
Loan Approval Amount (current) 16250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16395.54
Forgiveness Paid Date 2021-03-29
7839958404 2021-02-12 0202 PPS 170 E 61st St # 5, New York, NY, 10065-8551
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40505
Loan Approval Amount (current) 40505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8551
Project Congressional District NY-12
Number of Employees 2
NAICS code 423520
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41084.99
Forgiveness Paid Date 2022-07-28

Date of last update: 27 Mar 2025

Sources: New York Secretary of State