Search icon

PACIFIC TRANS INC.

Company Details

Name: PACIFIC TRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1994 (31 years ago)
Entity Number: 1815283
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 147-45 FARMERS BLVD SUITE 203, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PACIFIC TRANS INC. DOS Process Agent 147-45 FARMERS BLVD SUITE 203, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
JASON Y KIM Chief Executive Officer 147-45 FARMERS BLVD SUITE 203, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 147-45 FARMERS BLVD SUITE 203, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2022-12-29 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-07 2022-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-30 2024-04-01 Address 179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2018-07-30 2024-04-01 Address 179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2000-04-18 2018-07-30 Address 148-05 175TH ST, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2000-04-18 2018-07-30 Address 148-05 175TH ST, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2000-04-18 2018-07-30 Address 148-05 175TH ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
1996-05-09 2000-04-18 Address 144-29 156TH ST, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401038373 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220502003168 2022-05-02 BIENNIAL STATEMENT 2022-04-01
180730002018 2018-07-30 BIENNIAL STATEMENT 2018-04-01
040505002493 2004-05-05 BIENNIAL STATEMENT 2004-04-01
020624002475 2002-06-24 BIENNIAL STATEMENT 2002-04-01
000418003005 2000-04-18 BIENNIAL STATEMENT 2000-04-01
980507002168 1998-05-07 BIENNIAL STATEMENT 1998-04-01
960509002853 1996-05-09 BIENNIAL STATEMENT 1996-04-01
940426000209 1994-04-26 CERTIFICATE OF INCORPORATION 1994-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1286277407 2020-05-04 0202 PPP 179-22 149th Road, Jamaica, NY, 11434
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15355
Loan Approval Amount (current) 15355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15527.06
Forgiveness Paid Date 2021-06-22
6698928407 2021-02-10 0202 PPS 17922 149th Rd, Jamaica, NY, 11434-5632
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15355
Loan Approval Amount (current) 15355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5632
Project Congressional District NY-05
Number of Employees 3
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15435.77
Forgiveness Paid Date 2021-08-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State