Search icon

DTRE, INC.

Company claim

Is this your business?

Get access!

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
2025-06-02 2025-06-02 Address 1681 HENDRICKSON AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 53 MCKINLEY AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 1681 HENDRICKSON AVE, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2023-06-05 2023-06-05 Address 53 MCKINLEY AVENUE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602003338 2025-06-02 BIENNIAL STATEMENT 2025-06-02
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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
14065.00
Total Face Value Of Loan:
14065.00
Date:
2020-06-26
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:
29700.00
Total Face Value Of Loan:
29700.00
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:
14880.00
Total Face Value Of Loan:
14880.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14065
Current Approval Amount:
14065
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14140.14
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14880
Current Approval Amount:
14880
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15025.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State