Search icon

TRUDEAU'S GYMNASTICS CENTER INC.

Company Details

Name: TRUDEAU'S GYMNASTICS CENTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1993 (32 years ago)
Entity Number: 1708576
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: X-PLO COMPLEX, 1080 MILITARY TURNPIKE EXT, PLATTSBURGH, NY, United States, 12901
Principal Address: 56 WATERHOUSE STREET, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JANICE L TRUDEAU Chief Executive Officer X-PLO COMPLEX, 1080 MILITARY TURNPIKE EXT, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent X-PLO COMPLEX, 1080 MILITARY TURNPIKE EXT, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2001-04-10 2011-03-21 Address X-PLO COMPLEX, 1080 MILITARY TURNPIKE EXT, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
2001-04-10 2011-03-21 Address X-PLO COMPLEX, 1080 MILITARY TURNPIKE EXT, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1999-04-30 2011-03-21 Address 56 WATERHOUSE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1999-04-30 2001-04-10 Address 4901 S CATHERINE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1997-03-21 1999-04-30 Address 56 WATERHOUSE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1997-03-21 2001-04-10 Address 4901 S CATHERINE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
1995-12-05 1999-04-30 Address 4901 S CATHERINE ST, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1994-05-06 1997-03-21 Address 146 SOUTH CATHERINE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1994-05-06 1995-12-05 Address 146 SOUTH CATHERINE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1993-03-09 1997-03-21 Address 146 SOUTH CATHERINE STREET, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130305006307 2013-03-05 BIENNIAL STATEMENT 2013-03-01
110321002355 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090306002265 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070316002760 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050505002519 2005-05-05 BIENNIAL STATEMENT 2005-03-01
030305002476 2003-03-05 BIENNIAL STATEMENT 2003-03-01
010410002546 2001-04-10 BIENNIAL STATEMENT 2001-03-01
990430002031 1999-04-30 BIENNIAL STATEMENT 1999-03-01
970321002147 1997-03-21 BIENNIAL STATEMENT 1997-03-01
951205002337 1995-12-05 BIENNIAL STATEMENT 1995-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795388001 2020-06-24 0248 PPP 1080 Military Turnpike, Ext., PLATTSBURGH, NY, 12901
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6406
Loan Approval Amount (current) 6406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PLATTSBURGH, CLINTON, NY, 12901-0001
Project Congressional District NY-21
Number of Employees 12
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6461.28
Forgiveness Paid Date 2021-05-14
3834068901 2021-04-28 0248 PPS 1080 Military Tpke, Plattsburgh, NY, 12901-5960
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5172
Loan Approval Amount (current) 5172
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-5960
Project Congressional District NY-21
Number of Employees 12
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5207.14
Forgiveness Paid Date 2022-01-18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State