Search icon

TREMONT'S LUMBER CO., INC.

Company Details

Name: TREMONT'S LUMBER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1983 (41 years ago)
Entity Number: 812828
ZIP code: 12018
County: Rensselaer
Place of Formation: New York
Address: 2897 NY 43, PO BOX 519, AVERILL PARK, NY, United States, 12018
Principal Address: 2897 NY 43, ROUTE 43, AVERILL PARK, NY, United States, 12018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS H. TREMONT JR. Chief Executive Officer 2897 NY 43, ROUTE 43, AVERILL PARK, NY, United States, 12018

DOS Process Agent

Name Role Address
TREMONT'S LUMBER CO., INC. DOS Process Agent 2897 NY 43, PO BOX 519, AVERILL PARK, NY, United States, 12018

Licenses

Number Type Address Description
658073 Plant Dealers 2897 NY 43, AVERILL PARK, NY, 12018 Hardware Store

History

Start date End date Type Value
2025-01-16 2025-01-16 Address 2897 NY 43, ROUTE 43, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2025-01-16 2025-01-16 Address PO BOX 519, ROUTE 43, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2021-02-01 2025-01-16 Address 2897 NY 43, PO BOX 519, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)
2014-04-01 2025-01-16 Address PO BOX 519, ROUTE 43, AVERILL PARK, NY, 12018, USA (Type of address: Chief Executive Officer)
2002-04-01 2021-02-01 Address PO BOX 519, AVERILL PARK, NY, 12018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250116001813 2025-01-16 BIENNIAL STATEMENT 2025-01-16
210201061511 2021-02-01 BIENNIAL STATEMENT 2019-12-01
140401002221 2014-04-01 BIENNIAL STATEMENT 2013-12-01
120302002162 2012-03-02 BIENNIAL STATEMENT 2011-12-01
080124002683 2008-01-24 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-12-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
375000.00
Total Face Value Of Loan:
875000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93700
Current Approval Amount:
93700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
94637

Date of last update: 17 Mar 2025

Sources: New York Secretary of State