Search icon

TRANDON ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANDON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1987 (38 years ago)
Entity Number: 1214469
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 535 5TH AVE, STE 610, NEW YORK, NY, United States, 10017
Principal Address: 535 5TH AVE., STE 610, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 5TH AVE, STE 610, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
BARBARA STEINER Chief Executive Officer 535 5TH AVE, STE 610, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133433706
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2006-01-06 2016-07-21 Address 535 5TH AVE, STE 610, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-10-26 2008-01-03 Address 25 WEST 45TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2001-10-26 2006-01-06 Address 535 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-10-26 2016-07-21 Address 535 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-11-05 2001-10-26 Address 25 WEST 45TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062168 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102007021 2017-11-02 BIENNIAL STATEMENT 2017-11-01
160721006286 2016-07-21 BIENNIAL STATEMENT 2015-11-01
131202002076 2013-12-02 BIENNIAL STATEMENT 2013-11-01
111110002608 2011-11-10 BIENNIAL STATEMENT 2011-11-01

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405682
Current Approval Amount:
405682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
411247.96
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
405683
Current Approval Amount:
405683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
410586.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State