Search icon

TREMONT DISPATCHING CORP.

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)
1993-10-01 2005-11-07 Address 3552 EAST TREMONT AVENUE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
1983-09-12 1993-10-01 Address 35-52 E TREMONT AVE, BRONX, NY, 10465, USA (Type of address: Service of Process)

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
051107003071 2005-11-07 BIENNIAL STATEMENT 2005-09-01
030822002213 2003-08-22 BIENNIAL STATEMENT 2003-09-01
991103002080 1999-11-03 BIENNIAL STATEMENT 1999-09-01
970918002228 1997-09-18 BIENNIAL STATEMENT 1997-09-01
931001002378 1993-10-01 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7936807803 2020-06-04 0202 PPP 1733 EDISON AVE, BRONX, NY, 10461
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7642998510 2021-03-06 0202 PPS 1733 Edison Ave, Bronx, NY, 10461-4805
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9750
Loan Approval Amount (current) 9750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10461-4805
Project Congressional District NY-14
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 17 Mar 2025

Sources: New York Secretary of State