Search icon

N. TREITEL & CO., INC.

Company Details

Name: N. TREITEL & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Nov 1956 (68 years ago)
Entity Number: 98663
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 213 W 35TH ST. SUITE 904, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 2400

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDOLF TREITEL Chief Executive Officer 333 BROAD AVE, ENGLEWOOD, NJ, United States, 07631

DOS Process Agent

Name Role Address
N. TREITEL & CO., INC. DOS Process Agent 213 W 35TH ST. SUITE 904, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-11-12 2020-11-02 Address 213 W 35TH ST. SUITE 606, NEW YORK, NY, 10001, 1903, USA (Type of address: Service of Process)
2001-01-24 2014-11-12 Address 244 W. 30TH STREET, NEW YORK, NY, 10001, 4901, USA (Type of address: Service of Process)
1995-07-06 2014-11-12 Address 224 W 30TH ST., NEW YORK, NY, 10001, 4901, USA (Type of address: Principal Executive Office)
1995-07-06 2001-01-24 Address 244 W 30TH ST., NEW YORK, NY, 10001, 4901, USA (Type of address: Service of Process)
1970-01-23 1989-12-11 Shares Share type: PAR VALUE, Number of shares: 2800, Par value: 100
1970-01-23 1989-12-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
1956-11-29 1995-07-06 Address 214 W. 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1956-11-29 1970-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201102062315 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101007127 2018-11-01 BIENNIAL STATEMENT 2018-11-01
141112006192 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121205006203 2012-12-05 BIENNIAL STATEMENT 2012-11-01
101104002297 2010-11-04 BIENNIAL STATEMENT 2010-11-01
081028002916 2008-10-28 BIENNIAL STATEMENT 2008-11-01
041213002175 2004-12-13 BIENNIAL STATEMENT 2004-11-01
021023002134 2002-10-23 BIENNIAL STATEMENT 2002-11-01
010124002011 2001-01-24 BIENNIAL STATEMENT 2000-11-01
981215002009 1998-12-15 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1300947404 2020-05-04 0202 PPP 213 West 35th Street Suite 606, New York, NY, 10001-0213
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 61087
Servicing Lender Name Mid Penn Bank
Servicing Lender Address 349 Union St, MILLERSBURG, PA, 17061-1611
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0213
Project Congressional District NY-12
Number of Employees 1
NAICS code 316110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 61087
Originating Lender Name Mid Penn Bank
Originating Lender Address MILLERSBURG, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11531.1
Forgiveness Paid Date 2021-06-28

Date of last update: 19 Mar 2025

Sources: New York Secretary of State