Search icon

TRANSTEK TRANSMISSION CORPORATION

Company Details

Name: TRANSTEK TRANSMISSION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1993 (32 years ago)
Entity Number: 1708734
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 3660 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT BRUNO Chief Executive Officer 3660 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3660 ALBANY POST ROAD, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2001-08-13 2003-03-10 Address 4299 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
2001-08-13 2003-03-10 Address 4299 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
2001-08-13 2003-03-10 Address 4299 ALBANY POST RD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)
1994-05-13 2001-08-13 Address 712 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Chief Executive Officer)
1994-05-13 2001-08-13 Address 712 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410002619 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110323002054 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090401002625 2009-04-01 BIENNIAL STATEMENT 2009-03-01
070328003140 2007-03-28 BIENNIAL STATEMENT 2007-03-01
050502002519 2005-05-02 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
72732.50
Total Face Value Of Loan:
72732.50
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-11
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:
72700.00
Total Face Value Of Loan:
72700.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72732.5
Current Approval Amount:
72732.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73125.06
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72700
Current Approval Amount:
72700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
73379.2

Date of last update: 15 Mar 2025

Sources: New York Secretary of State