Search icon

JOHN TRENT INC.

Company Details

Name: JOHN TRENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1979 (46 years ago)
Entity Number: 561461
ZIP code: 11224
County: Richmond
Place of Formation: New York
Address: 2775 STILLWELL AVENUE, BROOKLYN, NY, United States, 11224

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES MANISCALCO Chief Executive Officer 2775 STILLWELL AVENUE, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
CHARLES MANISCALCO DOS Process Agent 2775 STILLWELL AVENUE, BROOKLYN, NY, United States, 11224

History

Start date End date Type Value
1993-01-06 1993-07-29 Address % OF CEE JOE COLLISION, 2775 STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
1993-01-06 1993-07-29 Address % OF CEE JOE COLLISION, 2775 STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Principal Executive Office)
1993-01-06 1993-07-29 Address % OF CEE JOE COLLISION, 2775 STILLWELL AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
1979-06-04 1993-01-06 Address 19 FIELDSTONE RD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181214078 2018-12-14 ASSUMED NAME LLC AMENDMENT 2018-12-14
20180912082 2018-09-12 ASSUMED NAME LLC INITIAL FILING 2018-09-12
130618002036 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110708002325 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090615002514 2009-06-15 BIENNIAL STATEMENT 2009-06-01
070713002374 2007-07-13 BIENNIAL STATEMENT 2007-06-01
051025002298 2005-10-25 BIENNIAL STATEMENT 2005-06-01
030609002545 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010703002508 2001-07-03 BIENNIAL STATEMENT 2001-06-01
991015002117 1999-10-15 BIENNIAL STATEMENT 1999-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3809518500 2021-02-24 0235 PPP 814 Fulton St, Farmingdale, NY, 11735-3601
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12200
Loan Approval Amount (current) 12200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-3601
Project Congressional District NY-03
Number of Employees 1
NAICS code 541219
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12345.72
Forgiveness Paid Date 2022-05-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State