Search icon

TRANSPAC SERVICES INC.

Company Details

Name: TRANSPAC SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1990 (35 years ago)
Entity Number: 1457758
ZIP code: 11563
County: Queens
Place of Formation: New York
Principal Address: 211 BROADWAY / SUITE 206, LYNBROOK, NY, United States, 11563
Address: 211 BROADWAY / SUITE 206, Lynbrook, AL, United States, 11563

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SAMUEL K MA Chief Executive Officer 211 BROADWAY / SUITE 206, LYNBROOK, NY, United States, 11563

DOS Process Agent

Name Role Address
TRANSPAC SERVICES INC. DOS Process Agent 211 BROADWAY / SUITE 206, Lynbrook, AL, United States, 11563

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 211 BROADWAY / SUITE 201, LYNBROOK, NY, 11563, 3290, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 211 BROADWAY / SUITE 206, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 211 BROADWAY / SUITE 201, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2012-06-04 2024-06-03 Address 211 BROADWAY / SUITE 201, LYNBROOK, NY, 11563, 3290, USA (Type of address: Service of Process)
2011-06-13 2024-06-03 Address 211 BROADWAY / SUITE 201, LYNBROOK, NY, 11563, 3290, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603005379 2024-06-03 BIENNIAL STATEMENT 2024-06-03
221122001715 2022-11-22 BIENNIAL STATEMENT 2022-06-01
200604061668 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180611006469 2018-06-11 BIENNIAL STATEMENT 2018-06-01
160603006873 2016-06-03 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37826.67

Date of last update: 15 Mar 2025

Sources: New York Secretary of State