Search icon

TRUDEAU ARCHITECTS, PLLC

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZJDSRXNG6BR5 2024-10-02 219 FORTS FERRY RD, LATHAM, NY, 12110, 1208, USA 219 FORTS FERRY ROAD, LATHAM, NY, 12110, 1208, USA

Business Information

URL http://www.truarchs.com
Division Name TRUDEAU ARCHITECTS PLLC
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-10-18
Initial Registration Date 2004-02-17
Entity Start Date 2010-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541340, 541350, 541430, 541490, 541511, 541512, 541513, 541519
Product and Service Codes C211, C213, C219

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BART TRUDEAU
Role PRESIDENT
Address 219 FORTS FERRY ROAD, LATHAM, NY, 12110, 1208, USA
Title ALTERNATE POC
Name BART TRUDEAU
Address 219 FORTS FERRY ROAD, LATHAM, NY, 12110, 1208, USA
Government Business
Title PRIMARY POC
Name BART TRUDEAU
Role PRESIDENT
Address 219 FORTS FERRY ROAD, LATHAM, NY, 12110, 1208, USA
Title ALTERNATE POC
Name BART TRUDEAU
Address 219 FORTS FERRY ROAD, LATHAM, NY, 12110, 1208, USA
Past Performance
Title PRIMARY POC
Name BART TRUDEAU
Address 219 FORTS FERRY ROAD, LATHAM, NY, 12110, 1208, USA
Title ALTERNATE POC
Name BART TRUDEAU
Address 219 FORTS FERRY ROAD, LATHAM, NY, 12110, 1208, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0KYT9 Active Non-Manufacturer 1990-03-21 2024-09-12 2029-09-12 2025-09-10

Contact Information

POC BART TRUDEAU
Phone +1 518-785-6516
Address 219 FORTS FERRY RD, LATHAM, NY, 12110 1208, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRUDEAU ARCHITECTS, PLLC PROFIT SHARING PLAN 2023 271069732 2024-09-30 TRUDEAU ARCHITECTS, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 5187855851
Plan sponsor’s address 219 FORTS FERRY ROAD, LATHAM, NY, 12110
TRUDEAU ARCHITECTS, PLLC PROFIT SHARING PLAN 2022 271069732 2023-09-12 TRUDEAU ARCHITECTS, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 5187855851
Plan sponsor’s address 219 FORTS FERRY ROAD, LATHAM, NY, 12110
TRUDEAU ARCHITECTS, PLLC PROFIT SHARING PLAN 2021 271069732 2022-09-26 TRUDEAU ARCHITECTS, PLLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 5187855851
Plan sponsor’s address 219 FORTS FERRY ROAD, LATHAM, NY, 12110
TRUDEAU ARCHITECTS, PLLC PROFIT SHARING PLAN 2020 271069732 2021-10-05 TRUDEAU ARCHITECTS, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 5187855851
Plan sponsor’s address 219 FORTS FERRY ROAD, LATHAM, NY, 12110
TRUDEAU ARCHITECTS, PLLC PROFIT SHARING PLAN 2019 271069732 2020-06-23 TRUDEAU ARCHITECTS, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 5187855851
Plan sponsor’s address 219 FORTS FERRY ROAD, LATHAM, NY, 121101208

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing BART TRUDEAU
Role Employer/plan sponsor
Date 2020-06-23
Name of individual signing BART TRUDEAU
TRUDEAU ARCHITECTS, PLLC PROFIT SHARING PLAN 2018 271069732 2019-07-16 TRUDEAU ARCHITECTS, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 5187855851
Plan sponsor’s address 219 FORTS FERRY ROAD, LATHAM, NY, 121101208

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing BART TRUDEAU
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing BART TRUDEAU
TRUDEAU ARCHITECTS, PLLC PROFIT SHARING PLAN 2017 271069732 2018-06-20 TRUDEAU ARCHITECTS, PLLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 5187855851
Plan sponsor’s address 219 FORTS FERRY ROAD, LATHAM, NY, 121101208

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing BART TRUDEAU
Role Employer/plan sponsor
Date 2018-06-20
Name of individual signing BART TRUDEAU
TRUDEAU ARCHITECTS, PLLC PROFIT SHARING PLAN 2016 271069732 2017-05-18 TRUDEAU ARCHITECTS, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 5187855851
Plan sponsor’s address 219 FORTS FERRY ROAD, LATHAM, NY, 121101208

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing BART TRUDEAU
Role Employer/plan sponsor
Date 2017-05-18
Name of individual signing BART TRUDEAU
TRUDEAU ARCHITECTS, PLLC PROFIT SHARING PLAN 2015 271069732 2016-07-14 TRUDEAU ARCHITECTS, PLLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 5187855851
Plan sponsor’s address 219 FORTS FERRY ROAD, LATHAM, NY, 121101208

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing BART TRUDEAU
Role Employer/plan sponsor
Date 2016-07-14
Name of individual signing BART TRUDEAU
TRUDEAU ARCHITECTS, PLLC PROFIT SHARING PLAN 2014 271069732 2015-08-17 TRUDEAU ARCHITECTS, PLLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 541310
Sponsor’s telephone number 5187855851
Plan sponsor’s address 219 FORTS FERRY ROAD, LATHAM, NY, 121101208

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing BART TRUDEAU
Role Employer/plan sponsor
Date 2015-08-17
Name of individual signing BART TRUDEAU

DOS Process Agent

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

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
091204000032 2009-12-04 CERTIFICATE OF PUBLICATION 2009-12-04
090930000098 2009-09-30 ARTICLES OF ORGANIZATION 2009-09-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD GSP0208PW0004 2008-09-23 2008-03-14 2008-03-28
Unique Award Key CONT_AWD_GSP0208PW0004_4740_GS02P05PWC0016_4740
Awarding Agency General Services Administration
Link View Page

Description

Title EXTERIOR SITE IMPROVEMENT
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C111: BLDGS & FAC / ADMIN & SVC BLDGS

Recipient Details

Recipient TRUDEAU ARCHITECTS PLLC
UEI ZJDSRXNG6BR5
Legacy DUNS 114242696
Recipient Address UNITED STATES, 219 FORTS FERRY ROAD, LATHAM, 121101208
No data IDV GS02P05PWC0016 2008-07-24 No data No data
Unique Award Key CONT_IDV_GS02P05PWC0016_4740
Awarding Agency General Services Administration
Link View Page

Description

Title A/E SERVICES FOR VARIOUS BUILDINGS IN UPSTATE NY AREA
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C211: A/E SVCS. (INCL LANDSCAPING INTERIO

Recipient Details

Recipient TRUDEAU ARCHITECTS PLLC
UEI ZJDSRXNG6BR5
Legacy DUNS 114242696
Recipient Address UNITED STATES, 219 FORTS FERRY ROAD, LATHAM, 121101208
DO AWARD GSP0208PW0005 2008-06-17 2008-10-07 2009-03-28
Unique Award Key CONT_AWD_GSP0208PW0005_4740_GS02P05PWC0016_4740
Awarding Agency General Services Administration
Link View Page

Description

Title CORRECT WINDOW DEFICIENCIES, LOB, ALB
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C111: BLDGS & FAC / ADMIN & SVC BLDGS

Recipient Details

Recipient TRUDEAU ARCHITECTS PLLC
UEI ZJDSRXNG6BR5
Legacy DUNS 114242696
Recipient Address UNITED STATES, 219 FORTS FERRY ROAD, LATHAM, 121101208
DO AWARD GSP0206PW0038 2008-02-04 2007-09-17 2007-11-01
Unique Award Key CONT_AWD_GSP0206PW0038_4740_GS02P05PWC0016_4740
Awarding Agency General Services Administration
Link View Page

Description

Title PRE-DESIGN FOR REPAIR OF THE ELEVATED DOCKS AT THE DLA DEPOT IN SCOTIA NY
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C111: BLDGS & FAC / ADMIN & SVC BLDGS

Recipient Details

Recipient TRUDEAU ARCHITECTS PLLC
UEI ZJDSRXNG6BR5
Legacy DUNS 114242696
Recipient Address UNITED STATES, 219 FORTS FERRY ROAD, LATHAM, 121101208
DO AWARD GSP0207PW5020 2008-01-28 2008-01-31 2008-01-31
Unique Award Key CONT_AWD_GSP0207PW5020_4740_GS02P05PWC0016_4740
Awarding Agency General Services Administration
Link View Page

Description

Title CONSTRUCTION QUALITY MANAGEMENT SERVICES IN SUPPORT OF THE ROOF REPLACEMENT PROJECT AT THE KEATING FB & CH IN ROCHESTER NY.
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C111: BLDGS & FAC / ADMIN & SVC BLDGS

Recipient Details

Recipient TRUDEAU ARCHITECTS PLLC
UEI ZJDSRXNG6BR5
Legacy DUNS 114242696
Recipient Address UNITED STATES, 219 FORTS FERRY ROAD, LATHAM, 121101208
DO AWARD GSP0210PW5001 2010-06-25 2010-08-25 2010-08-25
Unique Award Key CONT_AWD_GSP0210PW5001_4740_GS02P05PWC0016_4740
Awarding Agency General Services Administration
Link View Page

Description

Title MODIFICATION TO EXTEND DELIVERY DATE TO 8/25/2010
NAICS Code 541310: ARCHITECTURAL SERVICES
Product and Service Codes C214: A&E MANAGEMENT ENGINEERING SERVICES

Recipient Details

Recipient TRUDEAU ARCHITECTS PLLC
UEI ZJDSRXNG6BR5
Legacy DUNS 114242696
Recipient Address UNITED STATES, 219 FORTS FERRY ROAD, LATHAM, 121101208

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3392117310 2020-04-29 0248 PPP 219 Forts Ferry Road, LATHAM, NY, 12110
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89685
Loan Approval Amount (current) 89685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90611.34
Forgiveness Paid Date 2021-05-18
7037588409 2021-02-11 0248 PPS 219 Forts Ferry Rd, Latham, NY, 12110-1208
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76840
Loan Approval Amount (current) 76840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1208
Project Congressional District NY-20
Number of Employees 6
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77479.98
Forgiveness Paid Date 2021-12-14

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0446512 TRUDEAU ARCHITECTS PLLC - ZJDSRXNG6BR5 219 FORTS FERRY RD, LATHAM, NY, 12110-1208
Capabilities Statement Link -
Phone Number 518-785-6516
Fax Number -
E-mail Address bart@truarchs.com
WWW Page http://www.truarchs.com
E-Commerce Website -
Contact Person BART TRUDEAU
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 0KYT9
Year Established 2010
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative Architectural support services for institutional facilities. Campus and facilities planning, Capital project planning, architectural design, construction administration and computer aided facilities management
Special Equipment/Materials Revit, CAD, GIS and Oracle Spatial database, Laser measuring and drawing.
Business Type Percentages Research and Development (10 %) Service (90 %)
Keywords Architecture
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Bart Trudeau
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541513
NAICS Code's Description Computer Facilities Management Services
Buy Green Yes
Code 541519
NAICS Code's Description Other Computer Related ServicesGeneral $34.00m Small Business Size Standard: [Yes]Special 150 Employees Information Technology Value Added Resellers: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name Dormitory Authority State of New York
Contract 84817
Start 2001-10-31
End 2005-10-31
Value 04000000
Contact Pasquale Cinelli Jr.
Phone 518-257-3323
Name New Tork State Office of Mental Health
Contract 73077
Start 2000-05-30
End 2004-05-30
Value 02500000
Contact Ed Killeen
Phone 518-257-3323

Date of last update: 27 Mar 2025

Sources: New York Secretary of State