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

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
40505.00
Total Face Value Of Loan:
40505.00
Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1348500.00
Date:
2020-05-02
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:
16250.00
Total Face Value Of Loan:
16250.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16250
Current Approval Amount:
16250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16395.54
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40505
Current Approval Amount:
40505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41084.99

Date of last update: 27 Mar 2025

Sources: New York Secretary of State