Search icon

TRUDEAU ARCHITECTS, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRUDEAU ARCHITECTS, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Sep 2009 (16 years ago)
Entity Number: 3861744
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 219 FORTS FERRY ROAD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 219 FORTS FERRY ROAD, LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BART TRUDEAU
User ID:
P0446512

Unique Entity ID

Unique Entity ID:
ZJDSRXNG6BR5
CAGE Code:
0KYT9
UEI Expiration Date:
2025-09-10

Business Information

Division Name:
TRUDEAU ARCHITECTS PLLC
Activation Date:
2024-09-12
Initial Registration Date:
2004-02-17

Commercial and government entity program

CAGE number:
0KYT9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-12
CAGE Expiration:
2029-09-12
SAM Expiration:
2025-09-10

Contact Information

POC:
BART TRUDEAU
Corporate URL:
http://www.truarchs.com

Form 5500 Series

Employer Identification Number (EIN):
271069732
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:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2009-09-30 2025-04-24 Address 219 FORTS FERRY ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424002898 2025-04-24 BIENNIAL STATEMENT 2025-04-24
190905060124 2019-09-05 BIENNIAL STATEMENT 2019-09-01
170905006957 2017-09-05 BIENNIAL STATEMENT 2017-09-01
130918006282 2013-09-18 BIENNIAL STATEMENT 2013-09-01
111005002054 2011-10-05 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0210PW5001
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
0.00
Base And Exercised Options Value:
64166.70
Base And All Options Value:
64166.70
Awarding Agency Name:
General Services Administration
Performance Start Date:
2010-06-25
Description:
MODIFICATION TO EXTEND DELIVERY DATE TO 8/25/2010
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C214: A&E MANAGEMENT ENGINEERING SERVICES
Procurement Instrument Identifier:
GSP0208PW0004
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
4930.00
Base And Exercised Options Value:
4930.00
Base And All Options Value:
4930.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-23
Description:
EXTERIOR SITE IMPROVEMENT
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C111: BLDGS & FAC / ADMIN & SVC BLDGS
Procurement Instrument Identifier:
GS02P05PWC0016
Award Or Idv Flag:
IDV
Action Obligation:
-5000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
-5000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-24
Description:
A/E SERVICES FOR VARIOUS BUILDINGS IN UPSTATE NY AREA
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: A/E SVCS. (INCL LANDSCAPING INTERIO

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
76840.00
Total Face Value Of Loan:
76840.00
Date:
2020-04-29
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:
89685.00
Total Face Value Of Loan:
89685.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$89,685
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,611.34
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $89,685
Jobs Reported:
6
Initial Approval Amount:
$76,840
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,840
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,479.98
Servicing Lender:
Community Bank, National Association
Use of Proceeds:
Payroll: $76,839
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State