Search icon

TRIDENT GENERAL CONTRACTING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRIDENT GENERAL CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 2017 (8 years ago)
Entity Number: 5248797
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Form 5500 Series

Employer Identification Number (EIN):
371876238
Plan Year:
2021
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M022024297A69 2024-10-23 2024-11-11 OCCUPANCY OF ROADWAY AS STIPULATED EAST 56 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024297A70 2024-10-23 2024-11-11 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 56 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024297A67 2024-10-23 2024-11-11 PLACE MATERIAL ON STREET EAST 56 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024297A68 2024-10-23 2024-11-11 PLACE CRANE OR SHOVEL ON STREET EAST 56 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE
M022024297A71 2024-10-23 2024-11-11 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 56 STREET, MANHATTAN, FROM STREET LEXINGTON AVENUE TO STREET PARK AVENUE

History

Start date End date Type Value
2019-11-27 2025-03-14 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2017-12-12 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250314003854 2025-03-14 BIENNIAL STATEMENT 2025-03-14
200625060273 2020-06-25 BIENNIAL STATEMENT 2019-12-01
SR-115739 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
180209000087 2018-02-09 CERTIFICATE OF PUBLICATION 2018-02-09
171212000016 2017-12-12 ARTICLES OF ORGANIZATION 2017-12-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
3755072.00
Total Face Value Of Loan:
3755072.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-10-17
Type:
Referral
Address:
780 8TH AVENUE UNIT 2S, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-09-08
Type:
Referral
Address:
740 8TH AVE., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-09-08
Type:
Prog Related
Address:
740 8TH AVE., NEW YORK, NY, 10036
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2023-04-28
Type:
Referral
Address:
26-38 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-04-27
Type:
Unprog Rel
Address:
301 PARK AVE., NEW YORK, NY, 10016
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3755072
Current Approval Amount:
3755072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3798985.48

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2019-04-17
Operation Classification:
Private(Property)
power Units:
3
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State