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

DOS Process Agent

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

Links between entities

Type:
Headquarter of
Company Number:
10304734
State:
ALASKA
Type:
Headquarter of
Company Number:
6160185
State:
IDAHO
Type:
Headquarter of
Company Number:
1437654
State:
KENTUCKY
Type:
Headquarter of
Company Number:
3177765
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
20251292242
State:
COLORADO
Type:
Headquarter of
Company Number:
e4386623-3400-f011-908e-00155d01c440
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1480786
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
001787198
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001-152-306
State:
Alabama
Type:
Headquarter of
Company Number:
M24000011890
State:
FLORIDA

Legal Entity Identifier

LEI Number:
549300OHTMETWSXRZP05

Registration Details:

Initial Registration Date:
2022-07-06
Next Renewal Date:
2023-06-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
566900.00
Total Face Value Of Loan:
566900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
566900
Current Approval Amount:
566900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
573034.95

Date of last update: 25 Mar 2025

Sources: New York Secretary of State