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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TREMONT CHEMISTS INC 401(K) PLAN 2023 273288088 2024-07-22 TREMONT CHEMISTS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 7184666551
Plan sponsor’s address 822 E TREMONT AVE, BRONX, NY, 10460

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

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

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 2024-03-19 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)
2024-01-22 2024-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-24 2024-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-17 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-25 2023-11-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-06 2023-09-25 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
120724006204 2012-07-24 BIENNIAL STATEMENT 2012-07-01
100729000850 2010-07-29 CERTIFICATE OF INCORPORATION 2010-07-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-27 No data 822 E TREMONT AVE, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-24 No data 822 E TREMONT AVE, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-27 No data 822 E TREMONT AVE, Bronx, BRONX, NY, 10460 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-10-16 No data 822 E TREMONT AVE, Bronx, BRONX, NY, 10460 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2228868606 2021-03-13 0202 PPS 822 E Tremont Ave, Bronx, NY, 10460-4146
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178372.5
Loan Approval Amount (current) 178372.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20214
Servicing Lender Name Farmers State Bank of Alto Pass, Illinois
Servicing Lender Address 55 N Elm St, ALTO PASS, IL, 62905-2034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-4146
Project Congressional District NY-15
Number of Employees 16
NAICS code 446110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 20214
Originating Lender Name Farmers State Bank of Alto Pass, Illinois
Originating Lender Address ALTO PASS, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 179848.35
Forgiveness Paid Date 2022-01-19
7175867107 2020-04-14 0202 PPP 822 East Tremont Avenue, Bronx, NY, 10460
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178300
Loan Approval Amount (current) 178300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10460-0001
Project Congressional District NY-15
Number of Employees 16
NAICS code 453998
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 180166.04
Forgiveness Paid Date 2021-05-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State