Search icon

TRANSITIONAL BUILDERS INC.

Company Details

Name: TRANSITIONAL BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1987 (38 years ago)
Entity Number: 1203404
ZIP code: 12580
County: Kings
Place of Formation: New York
Address: 4920 Albany Post Road, Staatsburg, NY, United States, 12580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK FUMASOLI DOS Process Agent 4920 Albany Post Road, Staatsburg, NY, United States, 12580

Chief Executive Officer

Name Role Address
MARK FUMASOLI Chief Executive Officer 4920 ALBANY POST ROAD, STAATSBURG, NY, United States, 12580

Form 5500 Series

Employer Identification Number (EIN):
112880796
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-27 2025-03-27 Address PO BOX 191, ELIZAVILLE, NY, 12523, USA (Type of address: Chief Executive Officer)
2025-03-27 2025-03-27 Address 4920 ALBANY POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)
2025-03-14 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-16 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-21 2023-11-21 Address 4920 ALBANY POST ROAD, STAATSBURG, NY, 12580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250327001231 2025-03-27 AMENDMENT TO BIENNIAL STATEMENT 2025-03-27
231121000457 2023-11-21 BIENNIAL STATEMENT 2023-09-01
950620002401 1995-06-20 BIENNIAL STATEMENT 1993-09-01
930615002879 1993-06-15 BIENNIAL STATEMENT 1992-09-01
B546316-2 1987-09-21 CERTIFICATE OF INCORPORATION 1987-09-21

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:
135777.00
Total Face Value Of Loan:
135777.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-05-23
Type:
Complaint
Address:
1132 MAIN ST, FISHKILL, NY, 12524
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-05-28
Type:
Planned
Address:
ROUTE 52, KENT, NY, 10512
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-08
Type:
Planned
Address:
DUTCHESS DAY SCHOOL, 415 RT.343, MILLBROOK, NY, 12545
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135777
Current Approval Amount:
135777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136558.18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State