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)
1994-05-13 2001-08-13 Address 712 ALBANY POST ROAD, HYDE PARK, NY, 12538, USA (Type of address: Principal Executive Office)
1993-03-09 1994-05-13 Address 585 ALBANY POST ROAD, HYDE PARK, NY, 12539, 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
030310002065 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010813002514 2001-08-13 BIENNIAL STATEMENT 2001-03-01
940513002232 1994-05-13 BIENNIAL STATEMENT 1994-03-01
930309000286 1993-03-09 CERTIFICATE OF INCORPORATION 1993-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4978368302 2021-01-23 0202 PPS 3660 Albany Post Rd, Poughkeepsie, NY, 12601-1181
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72732.5
Loan Approval Amount (current) 72732.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-1181
Project Congressional District NY-18
Number of Employees 8
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73125.06
Forgiveness Paid Date 2021-08-16
3504167102 2020-04-11 0202 PPP 3660 ALBANY POST RD, POUGHKEEPSIE, NY, 12601-1181
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72700
Loan Approval Amount (current) 72700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1181
Project Congressional District NY-18
Number of Employees 8
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 73379.2
Forgiveness Paid Date 2021-03-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State