Search icon

DTRE, INC.

Company Details

Name: DTRE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2013 (12 years ago)
Entity Number: 4420648
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: C/O DTRE, INC., 1681 HENDRICKSON AVE, NORTH MERRICK, NY, United States, 11566
Principal Address: 1681 HENDRICKSON AVE, NORTH MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
DANIEL TAORMINA Agent C/O dtre, inc., 1681 hendrickson avenue, MERRICK, NY, 11566

Chief Executive Officer

Name Role Address
DANIEL TAORMINA Chief Executive Officer 1681 HENDRICKSON AVE, NORTH MERRICK, NY, United States, 11566

DOS Process Agent

Name Role Address
DANIEL TAORMINA DOS Process Agent C/O DTRE, INC., 1681 HENDRICKSON AVE, NORTH MERRICK, NY, United States, 11566

Licenses

Number Type End date
10311208212 CORPORATE BROKER 2025-04-10
10991230322 REAL ESTATE PRINCIPAL OFFICE No data
10401269175 REAL ESTATE SALESPERSON 2024-11-21

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 1681 HENDRICKSON AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 53 MCKINLEY AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2022-11-01 2023-06-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2022-10-27 2023-06-05 Address C/O dtre, inc., 1681 hendrickson avenue, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2022-10-27 2023-06-05 Address C/Odtre, inc., 1381 hendrickson avenue, MERRICK, NY, 11566, USA (Type of address: Registered Agent)
2022-10-27 2023-06-05 Address 53 MCKINLEY AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2022-03-14 2022-11-01 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2021-09-09 2022-03-14 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2021-09-07 2021-09-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2014-06-26 2022-10-27 Address C/O NYC STREET KINGS, INC., 53 MCKINLEY AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605003028 2023-06-05 BIENNIAL STATEMENT 2023-06-01
221027001701 2022-03-14 CERTIFICATE OF CHANGE BY ENTITY 2022-03-14
210909000160 2021-09-09 BIENNIAL STATEMENT 2021-09-09
170131000030 2017-01-31 CERTIFICATE OF AMENDMENT 2017-01-31
140626000119 2014-06-26 CERTIFICATE OF CHANGE 2014-06-26
140514000102 2014-05-14 CERTIFICATE OF CHANGE 2014-05-14
130620000312 2013-06-20 CERTIFICATE OF INCORPORATION 2013-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1827048408 2021-02-02 0235 PPS 53 McKinley Ave, Franklin Square, NY, 11010-3618
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14065
Loan Approval Amount (current) 14065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin Square, NASSAU, NY, 11010-3618
Project Congressional District NY-04
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14140.14
Forgiveness Paid Date 2021-08-18
2531997704 2020-05-01 0235 PPP 53 MCKINLEY AVE, FRANKLIN SQUARE, NY, 11010
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14880
Loan Approval Amount (current) 14880
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 FRANKLIN SQUARE, NASSAU, NY, 11010-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15025.82
Forgiveness Paid Date 2021-04-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State