Search icon

TRACHTE LAW OFFICE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: TRACHTE LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 Mar 2012 (13 years ago)
Entity Number: 4214009
ZIP code: 12250
County: Orange
Place of Formation: New York
Address: 1662 ROUTE 300, SUITE 133, NEWBURGH, NY, United States, 12250
Principal Address: 1662 ROUTE 300, SUITE 133, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRACHTE LAW OFFICE, P.C. DOS Process Agent 1662 ROUTE 300, SUITE 133, NEWBURGH, NY, United States, 12250

Chief Executive Officer

Name Role Address
KENYON C TRACHTE, ESQ. Chief Executive Officer 1662 ROUTE 300, SUITE 133, NEWBURGH, NY, United States, 12550

Form 5500 Series

Employer Identification Number (EIN):
454814518
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 1662 ROUTE 300, SUITE 133, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 372 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2016-03-02 2024-08-06 Address 372 FULLERTON AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2016-03-02 2024-08-06 Address 372 FULLERTON AVE, NEWBURGH, NY, 12250, USA (Type of address: Service of Process)
2014-03-05 2016-03-02 Address 26 WEST STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240806004399 2024-08-06 BIENNIAL STATEMENT 2024-08-06
200303061782 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305008582 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160302006648 2016-03-02 BIENNIAL STATEMENT 2016-03-01
140305006295 2014-03-05 BIENNIAL STATEMENT 2014-03-01

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$14,062
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,159.86
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $14,062
Jobs Reported:
1
Initial Approval Amount:
$14,062
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,135.97
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $14,061

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State