Search icon

TRANSCON INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSCON INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jul 1995 (30 years ago)
Date of dissolution: 15 Apr 2010
Entity Number: 1942881
ZIP code: 11530
County: Bronx
Place of Formation: New York
Principal Address: 234 RIDER AVE, BRONX, NY, United States, 10451
Address: ATTN: DAVID H. COHEN, ESQ., 400 GARDEN CITY PLZ, SUITE 202, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MULLANE Chief Executive Officer 234 RIDER AVE, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
C/O MORITT HOCK HAMROFF & HOROWITZ LLP DOS Process Agent ATTN: DAVID H. COHEN, ESQ., 400 GARDEN CITY PLZ, SUITE 202, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
1995-07-27 2009-09-15 Address 234 RIDER AVE., BRONX, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100415000073 2010-04-15 CERTIFICATE OF MERGER 2010-04-15
090915000555 2009-09-15 CERTIFICATE OF CHANGE 2009-09-15
090706002184 2009-07-06 BIENNIAL STATEMENT 2009-07-01
070712002917 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050823002738 2005-08-23 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2014-07-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
978000.00
Total Face Value Of Loan:
0.00
Date:
2008-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1493000.00
Total Face Value Of Loan:
647000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-03-11
Type:
Referral
Address:
928 BROADWAY, NEW YORK, NY, 10010
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$423,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$423,200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$426,724.73
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $317,190
Utilities: $20,482
Mortgage Interest: $38,300
Rent: $6,940
Refinance EIDL: $0
Healthcare: $38595
Debt Interest: $1,693
Jobs Reported:
25
Initial Approval Amount:
$443,837
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$443,837
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$446,487.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $443,837

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 585-4600
Add Date:
1993-03-10
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
4
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-07-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
RK-492 LEASING, LLC
Party Role:
Plaintiff
Party Name:
TRANSCON INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-10-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TRANSCON INTERNATIONAL, INC.
Party Role:
Defendant
Party Name:
M+R SPEDAG GROUP AG
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State