Search icon

TREMONT DISPATCHING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TREMONT DISPATCHING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 1983 (42 years ago)
Entity Number: 867246
ZIP code: 11214
County: Bronx
Place of Formation: New York
Address: 2340 86TH ST, BROOKLYN, NY, United States, 11214
Principal Address: 3552 E TREMONT AVENUE, BRONX, NY, United States, 10465

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN CAIO Chief Executive Officer 3552 E TREMONT AVENUE, BRONX, NY, United States, 10465

DOS Process Agent

Name Role Address
FRANK S. DRAGOTTO DOS Process Agent 2340 86TH ST, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2005-11-07 2011-12-21 Address 2042 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1999-11-03 2005-11-07 Address 3552 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1997-09-18 1999-11-03 Address 3552 C TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1993-10-01 1997-09-18 Address 3552 EAST TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Service of Process)
1993-10-01 2005-11-07 Address 3552 EAST TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170612006305 2017-06-12 BIENNIAL STATEMENT 2015-09-01
131203002484 2013-12-03 BIENNIAL STATEMENT 2013-09-01
111221002248 2011-12-21 BIENNIAL STATEMENT 2011-09-01
090828002788 2009-08-28 BIENNIAL STATEMENT 2009-09-01
070911002464 2007-09-11 BIENNIAL STATEMENT 2007-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
9750.00
Total Face Value Of Loan:
9750.00
Date:
2020-06-18
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:
65300.00
Total Face Value Of Loan:
65300.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-05
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:
9750.00
Total Face Value Of Loan:
9750.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,750
Date Approved:
2020-06-04
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $7,800
Utilities: $0
Mortgage Interest: $0
Rent: $1,950
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
2
Initial Approval Amount:
$9,750
Date Approved:
2021-03-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,747
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State