Search icon

PACIFIC TRANSIT SERVICES INC.

Headquarter

Company Details

Name: PACIFIC TRANSIT SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1991 (34 years ago)
Entity Number: 1506486
ZIP code: 11357
County: New York
Place of Formation: New York
Address: 19-02 Whitestone Expressway Suite 409, Whitestone, NY, United States, 11357

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PACIFIC TRANSIT SERVICES INC., ILLINOIS CORP_63783536 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19-02 Whitestone Expressway Suite 409, Whitestone, NY, United States, 11357

Chief Executive Officer

Name Role Address
CHRISTOPHER Y CHA Chief Executive Officer 19-02 WHITESTONE EXPRESSWAY SUITE 409, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2023-04-24 2023-04-24 Address 19-02 WHITESTONE EXPRESSWAY SUITE 409, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2023-04-24 2023-04-24 Address 420 DOUGHTHY BLVD, 2ND FL, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2014-04-25 2023-04-24 Address 420 DOUGHTHY BLVD, 2ND FL, INWOOD, NY, 11096, USA (Type of address: Chief Executive Officer)
2014-04-25 2023-04-24 Address 420 DOUGHTY BLVD, 2ND FL, INWOOD, NY, 11096, USA (Type of address: Service of Process)
1991-02-04 2023-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-02-04 2014-04-25 Address 139 FULTON STREET, SUITE 815, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424000736 2023-04-24 BIENNIAL STATEMENT 2023-02-01
140425002176 2014-04-25 BIENNIAL STATEMENT 2013-02-01
910204000266 1991-02-04 CERTIFICATE OF INCORPORATION 1991-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7724468410 2021-02-12 0202 PPS 12909 26th Ave Ste 303D, Flushing, NY, 11354-1131
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108315
Loan Approval Amount (current) 108315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1131
Project Congressional District NY-14
Number of Employees 8
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109172.62
Forgiveness Paid Date 2021-12-06
8008777101 2020-04-15 0202 PPP 120-09 26th Ave. Suite 303D, FLUSHING, NY, 11354
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137000
Loan Approval Amount (current) 101700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 8
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102728.15
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State