Search icon

H. L. TREU OFFICE SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: H. L. TREU OFFICE SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1938 (87 years ago)
Entity Number: 51215
ZIP code: 14901
County: Chemung
Place of Formation: New York
Address: 110 LAKE STREET, ELMIRA, NY, United States, 14901

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110 LAKE STREET, ELMIRA, NY, United States, 14901

Chief Executive Officer

Name Role Address
PERRY M TREU Chief Executive Officer 110 LAKE STREET, ELMIRA, NY, United States, 14901

History

Start date End date Type Value
2024-09-26 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
2024-09-26 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100
1993-01-12 1998-12-10 Address 110 LAKE STREET, ELMIRA, NY, 14901, USA (Type of address: Chief Executive Officer)
1938-12-14 1938-12-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
1938-12-14 2024-09-26 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
131115000573 2013-11-15 ANNULMENT OF DISSOLUTION 2013-11-15
DP-1618549 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
981210002207 1998-12-10 BIENNIAL STATEMENT 1998-12-01
970121002129 1997-01-21 BIENNIAL STATEMENT 1996-12-01
931217002497 1993-12-17 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,875
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,184.78
Servicing Lender:
Chemung Canal Trust Company
Use of Proceeds:
Payroll: $25,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State