Search icon

TRADEN INDUSTRIES, INC.

Company Details

Name: TRADEN INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2009 (16 years ago)
Entity Number: 3836757
ZIP code: 14468
County: Monroe
Place of Formation: New York
Address: 359 LAKE AVENUE, HILTON, NY, United States, 14468
Principal Address: 1460 LYELL AVE / SUITE 500, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS BATES Chief Executive Officer 359 LAKE AVENUE, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 359 LAKE AVENUE, HILTON, NY, United States, 14468

Filings

Filing Number Date Filed Type Effective Date
130802002622 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110906002269 2011-09-06 BIENNIAL STATEMENT 2011-07-01
090722000811 2009-07-22 CERTIFICATE OF INCORPORATION 2009-07-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3579185001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRADEN INDUSTRIES, INC.
Recipient Name Raw TRADEN INDUSTRIES, INC.
Recipient Address 1460 LYELL AVENUE, ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1705.00
Face Value of Direct Loan 55000.00
Link View Page
3577185008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRADEN INDUSTRIES, INC.
Recipient Name Raw TRADEN INDUSTRIES, INC.
Recipient Address 1460 LYELL AVENUE, ROCHESTER, MONROE, NEW YORK, 14606-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

Date of last update: 27 Mar 2025

Sources: New York Secretary of State