Search icon

TREMONT CHEMISTS INC.

Company Details

Name: TREMONT CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2010 (15 years ago)
Entity Number: 3979013
ZIP code: 11210
County: Bronx
Place of Formation: New York
Address: 3084 BEDFORD AVE, (Optional), BROOKLYN, NY, United States, 11210
Principal Address: 822 EAST TREMONT AVENUE, BRONX, NY, United States, 10460

Contact Details

Phone +1 718-466-6551

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TREMONT CHEMISTS INC. DOS Process Agent 3084 BEDFORD AVE, (Optional), BROOKLYN, NY, United States, 11210

Chief Executive Officer

Name Role Address
ZIAD KARNABY Chief Executive Officer 822 EAST TREMONT AVENUE, BRONX, NY, United States, 10460

National Provider Identifier

NPI Number:
1124320965

Authorized Person:

Name:
MR. ZIAD M KARNABY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7184667745

Form 5500 Series

Employer Identification Number (EIN):
273288088
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-27 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-14 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-19 2024-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-27 2024-02-27 Address 822 EAST TREMONT AVENUE, BRONX, NY, 10460, USA (Type of address: Chief Executive Officer)
2024-02-27 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240227001463 2024-02-27 BIENNIAL STATEMENT 2024-02-27
200720060582 2020-07-20 BIENNIAL STATEMENT 2020-07-01
180716006163 2018-07-16 BIENNIAL STATEMENT 2018-07-01
160708006581 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140703006317 2014-07-03 BIENNIAL STATEMENT 2014-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
204890 OL VIO INVOICED 2013-03-15 500 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
178372.50
Total Face Value Of Loan:
178372.50
Date:
2020-06-24
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:
500000.00
Date:
2020-04-14
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:
178300.00
Total Face Value Of Loan:
178300.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178372.5
Current Approval Amount:
178372.5
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
179848.35
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178300
Current Approval Amount:
178300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
180166.04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State