Search icon

TRONSER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRONSER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1978 (47 years ago)
Entity Number: 497262
ZIP code: 13035
County: Madison
Place of Formation: New York
Address: 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, United States, 13035

Chief Executive Officer

Name Role Address
MICHAEL TRONSER Chief Executive Officer 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, United States, 13035

Unique Entity ID

Unique Entity ID:
VJP9RSDLLVL7
CAGE Code:
1EAJ9
UEI Expiration Date:
2023-03-30

Business Information

Activation Date:
2022-03-08
Initial Registration Date:
1998-02-03

Form 5500 Series

Employer Identification Number (EIN):
161120258
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Plan Year:
2021
Number Of Participants:
12
Plan Year:
2020
Number Of Participants:
11
Plan Year:
2019
Number Of Participants:
14

History

Start date End date Type Value
2025-05-19 2025-05-19 Address 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2002-05-21 2025-05-19 Address 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2002-05-21 2025-05-19 Address 3066 JOHN TRUSH JR BLVD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
1996-07-24 2002-05-21 Address 2763 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
1996-07-24 2002-05-21 Address 2763 ROUTE 20 EAST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250519000787 2025-05-19 BIENNIAL STATEMENT 2025-05-19
20140331012 2014-03-31 ASSUMED NAME LLC INITIAL FILING 2014-03-31
120605006883 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100618002662 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080611002967 2008-06-11 BIENNIAL STATEMENT 2008-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
145380.00
Total Face Value Of Loan:
145380.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
161100.00
Total Face Value Of Loan:
161100.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$161,100
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$162,212.98
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $117,100
Utilities: $5,000
Mortgage Interest: $3,000
Healthcare: $28000
Debt Interest: $8,000
Jobs Reported:
13
Initial Approval Amount:
$145,380
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,380
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$146,132.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $145,378
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State