Search icon

TRALONGO BUILDERS, INC.

Company Details

Name: TRALONGO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1994 (31 years ago)
Entity Number: 1841434
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 800 Troy Schenectady Road, Suite 102, Latham, NY, United States, 12110
Principal Address: 312 TRINACRIA COURT, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK D. TRALONGO Chief Executive Officer 312 TRINACRIA COURT, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
FRANK D. TRALONGO DOS Process Agent 800 Troy Schenectady Road, Suite 102, Latham, NY, United States, 12110

History

Start date End date Type Value
2023-07-27 2023-07-27 Address 312 TRINACRIA COURT, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2006-08-09 2023-07-27 Address 312 TRINACRIA COURT, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2006-08-09 2023-07-27 Address 312 TRINACRIA COURT, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2002-08-14 2006-08-09 Address 312 TRINACRIA CT, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2002-08-14 2006-08-09 Address 312 TRINACRIA CT, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230727001524 2023-07-27 BIENNIAL STATEMENT 2022-08-01
210823001199 2021-08-23 BIENNIAL STATEMENT 2021-08-23
170406006486 2017-04-06 BIENNIAL STATEMENT 2016-08-01
120910006877 2012-09-10 BIENNIAL STATEMENT 2012-08-01
100924002870 2010-09-24 BIENNIAL STATEMENT 2010-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-22
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:
-19290.00
Total Face Value Of Loan:
35475.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-02
Type:
Planned
Address:
216 VLY ROAD, SCHENECTADY, NY, 12309
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54765
Current Approval Amount:
35475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35758.8

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2005-12-16
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State