Search icon

TRADESMAN PROGRAM MANAGERS, LLC

Headquarter

Company Details

Name: TRADESMAN PROGRAM MANAGERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2016 (9 years ago)
Entity Number: 4882544
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

Links between entities

Type Company Name Company Number State
Headquarter of TRADESMAN PROGRAM MANAGERS, LLC, ALASKA 10304734 ALASKA
Headquarter of TRADESMAN PROGRAM MANAGERS, LLC, IDAHO 6160185 IDAHO
Headquarter of TRADESMAN PROGRAM MANAGERS, LLC, KENTUCKY 1437654 KENTUCKY
Headquarter of TRADESMAN PROGRAM MANAGERS, LLC, CONNECTICUT 3177765 CONNECTICUT
Headquarter of TRADESMAN PROGRAM MANAGERS, LLC, COLORADO 20251292242 COLORADO
Headquarter of TRADESMAN PROGRAM MANAGERS, LLC, MINNESOTA e4386623-3400-f011-908e-00155d01c440 MINNESOTA
Headquarter of TRADESMAN PROGRAM MANAGERS, LLC, Alabama 001-152-306 Alabama
Headquarter of TRADESMAN PROGRAM MANAGERS, LLC, FLORIDA M24000011890 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OHTMETWSXRZP05 4882544 US-NY GENERAL ACTIVE 2016-01-20

Addresses

Legal C/O DANIEL G. HICKEY, JR., 15 DAVIS AVENUE, Poughkeepsie, US-NY, US, 12603
Headquarters 15 Davis Avenue, Poughkeepsie, US-NY, US, 12603

Registration details

Registration Date 2022-07-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-06-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4882544

DOS Process Agent

Name Role Address
C/O DANIEL G. HICKEY, JR. DOS Process Agent 15 DAVIS AVENUE, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2019-04-17 2024-08-13 Address 15 DAVIS AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2016-01-20 2019-04-17 Address 135 NORTH WATER STREET, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240813003862 2024-08-13 BIENNIAL STATEMENT 2024-08-13
200108060108 2020-01-08 BIENNIAL STATEMENT 2020-01-01
190417060335 2019-04-17 BIENNIAL STATEMENT 2018-01-01
160805000589 2016-08-05 CERTIFICATE OF AMENDMENT 2016-08-05
160401000487 2016-04-01 CERTIFICATE OF PUBLICATION 2016-04-01
160120000802 2016-01-20 ARTICLES OF ORGANIZATION 2016-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1083667308 2020-04-28 0202 PPP 15 Davis Ave, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566900
Loan Approval Amount (current) 566900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 21
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 573034.95
Forgiveness Paid Date 2021-06-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State