Search icon

TRANSMARKETING CORP.

Company Details

Name: TRANSMARKETING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1994 (31 years ago)
Entity Number: 1824272
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 200 E 68TH STREET 39A, APT 39A, NY, NY, United States, 10021
Principal Address: 200 EAST 69TH STREET, APT 39A, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARRIE CHIANG DOS Process Agent 200 E 68TH STREET 39A, APT 39A, NY, NY, United States, 10021

Chief Executive Officer

Name Role Address
CARRIE CHIANG Chief Executive Officer 200 EAST 69TH STREET, APT 39A, NEW YORK, NY, United States, 10021

Licenses

Number Type End date
31CH0642893 CORPORATE BROKER 2024-10-31
109909070 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1998-05-05 2017-03-23 Address 200 EAST 69TH ST, APT 39A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1994-05-26 1998-05-05 Address 200 EAST 69TH STREET, APT. 39A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220222000466 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200210060536 2020-02-10 BIENNIAL STATEMENT 2018-05-01
170323006206 2017-03-23 BIENNIAL STATEMENT 2016-05-01
120928002500 2012-09-28 BIENNIAL STATEMENT 2012-05-01
080602003125 2008-06-02 BIENNIAL STATEMENT 2008-05-01
060601002304 2006-06-01 BIENNIAL STATEMENT 2006-05-01
040507002485 2004-05-07 BIENNIAL STATEMENT 2004-05-01
020516002385 2002-05-16 BIENNIAL STATEMENT 2002-05-01
980505002583 1998-05-05 BIENNIAL STATEMENT 1998-05-01
960605002032 1996-06-05 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6897847708 2020-05-01 0202 PPP 200 EAST 69TH STREET 39A, NEW YORK, NY, 10021
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136200
Loan Approval Amount (current) 136200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137876.02
Forgiveness Paid Date 2021-07-29
6607548406 2021-02-10 0202 PPS 200 E 69th St Apt 39A, New York, NY, 10021-5747
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136200
Loan Approval Amount (current) 136200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5747
Project Congressional District NY-12
Number of Employees 7
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137853.32
Forgiveness Paid Date 2022-05-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State