Search icon

TRUDEAU'S GYMNASTICS CENTER INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
5172.00
Total Face Value Of Loan:
5172.00
Date:
2020-06-24
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:
6406.00
Total Face Value Of Loan:
6406.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6406
Current Approval Amount:
6406
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6461.28
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5172
Current Approval Amount:
5172
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5207.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State