Search icon

TRADITIONAL HOMEBUILDERS & DEVELOPERS, INC.

Company Details

Name: TRADITIONAL HOMEBUILDERS & DEVELOPERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2015 (10 years ago)
Entity Number: 4801943
ZIP code: 12056
County: Schenectady
Place of Formation: New York
Address: 1900 Duanesburg Rd., Duanesburg, NY, United States, 12056
Principal Address: 1900 DUANESBURG ROAD, DUANESBURG, NY, United States, 12056

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRADITIONAL HOMEBUILDERS & DEVELOPERS, INC. DOS Process Agent 1900 Duanesburg Rd., Duanesburg, NY, United States, 12056

Chief Executive Officer

Name Role Address
TRADITIONAL HOMEBUILDERS & DEVELOPERS, INC. Chief Executive Officer 1900 DUANESBURG RD., DUANESBURG, NY, United States, 12056

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1900 DUANESBURG ROAD, DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1266 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 1900 DUANESBURG RD., DUANESBURG, NY, 12056, USA (Type of address: Chief Executive Officer)
2020-02-20 2023-08-01 Address 1900 DUANESBURG RD., DUANESBURG, NY, 12056, USA (Type of address: Service of Process)
2017-08-04 2023-08-01 Address 1266 DUANESBURG ROAD, SCHENECTADY, NY, 12306, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801006291 2023-08-01 BIENNIAL STATEMENT 2023-08-01
211029001142 2021-10-29 BIENNIAL STATEMENT 2021-10-29
200220000377 2020-02-20 CERTIFICATE OF CHANGE 2020-02-20
170804006081 2017-08-04 BIENNIAL STATEMENT 2017-08-01
150810000007 2015-08-10 CERTIFICATE OF INCORPORATION 2015-08-10

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
61977.00
Total Face Value Of Loan:
61977.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
61977
Current Approval Amount:
61977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62595.07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State