Search icon

TRAN-STAR EXECUTIVE TRANSPORTATION SERVICES INC.

Company Details

Name: TRAN-STAR EXECUTIVE TRANSPORTATION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1991 (34 years ago)
Entity Number: 1582174
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 321 BAY SHORE ROAD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RICE Chief Executive Officer 321 BAY SHORE ROAD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 BAY SHORE ROAD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 321 BAY SHORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2023-12-28 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-25 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-27 2024-07-30 Address 321 BAY SHORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2019-03-27 2024-07-30 Address 321 BAY SHORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2006-01-06 2019-03-27 Address 261-2 SKIDMORE RD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-01-21 2019-03-27 Address 261-2 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2000-01-21 2006-01-06 Address 261-2 SKIDMORE ROAD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2000-01-21 2019-03-27 Address 261-2 SKIDMORE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1992-11-04 2000-01-21 Address 71 HERMAN AVE., NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240730019263 2024-07-30 BIENNIAL STATEMENT 2024-07-30
190327002023 2019-03-27 BIENNIAL STATEMENT 2017-10-01
060106002823 2006-01-06 BIENNIAL STATEMENT 2005-10-01
031211002189 2003-12-11 BIENNIAL STATEMENT 2003-10-01
011115002386 2001-11-15 BIENNIAL STATEMENT 2001-10-01
000121002293 2000-01-21 BIENNIAL STATEMENT 1999-10-01
921104002826 1992-11-04 BIENNIAL STATEMENT 1992-10-01
911015000201 1991-10-15 CERTIFICATE OF INCORPORATION 1991-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4633937207 2020-04-27 0235 PPP 321 BAY SHORE RD, DEER PARK, NY, 11729
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43710
Loan Approval Amount (current) 43710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6198718309 2021-01-26 0235 PPS 321 Bay Shore Rd, Deer Park, NY, 11729-7130
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43712.5
Loan Approval Amount (current) 43712.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-7130
Project Congressional District NY-02
Number of Employees 2
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 15 Mar 2025

Sources: New York Secretary of State