Search icon

TRANSITAIR, INC.

Company Details

Name: TRANSITAIR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1996 (29 years ago)
Entity Number: 2038217
ZIP code: 30342
County: Steuben
Place of Formation: Georgia
Address: 5555 GLENRIDGE CONNECTOR, SUITE 800, ATLANA, GA, United States, 30342
Principal Address: 1 WILLIAM K. JACKSON LANE, HORNELL, NY, United States, 14843

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
JOEL S. AROGETI DOS Process Agent 5555 GLENRIDGE CONNECTOR, SUITE 800, ATLANA, GA, United States, 30342

Chief Executive Officer

Name Role Address
DHRUV SHARMA Chief Executive Officer 1 WILLIAM K. JACKSON LANE, HORNELL, NY, United States, 14843

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1 WILLIAM K. JACKSON LANE, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2018-06-01 2024-08-01 Address GH1 - SUITE #800, 5555 GLENRIDGE CONNECTOR, ATLANA, GA, 30342, USA (Type of address: Service of Process)
2015-02-26 2018-06-01 Address GH1 - SUITE 800, 5555 GLENRIDGE CONNECTOR, ATLANTA, GA, 30342, USA (Type of address: Service of Process)
2015-02-26 2024-08-01 Address 1 WILLIAM K. JACKSON LANE, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2011-09-08 2015-02-26 Address 11 PIEDMONT CENTER, SUITE 900, 3495 PIEDMONT ROAD, NE, ATLANTA, GA, 30305, USA (Type of address: Service of Process)
2002-06-21 2015-02-26 Address 27 BANK ST, HORNELL, NY, 14843, USA (Type of address: Principal Executive Office)
2002-06-21 2015-02-26 Address 27 BANK ST, HORNELL, NY, 14843, USA (Type of address: Chief Executive Officer)
2002-06-21 2011-09-08 Address 27 BANK ST, HORNELL, NY, 14843, USA (Type of address: Service of Process)
1998-06-22 2002-06-21 Address 3251 GARMON DR, LOGANVILLE, GA, 30052, USA (Type of address: Service of Process)
1998-06-22 2002-06-21 Address 3251 GARMON DR, LOGANVILLE, GA, 30052, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240801037473 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220608000480 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200608060690 2020-06-08 BIENNIAL STATEMENT 2020-06-01
180601007276 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160615006024 2016-06-15 BIENNIAL STATEMENT 2016-06-01
150226006288 2015-02-26 BIENNIAL STATEMENT 2014-06-01
120629006012 2012-06-29 BIENNIAL STATEMENT 2012-06-01
110908000523 2011-09-08 CERTIFICATE OF CHANGE 2011-09-08
100804002020 2010-08-04 BIENNIAL STATEMENT 2010-06-01
080723003366 2008-07-23 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6799007002 2020-04-07 0248 PPP 1 William K. Jackson Lane, HORNELL, NY, 14843-1457
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 713963
Loan Approval Amount (current) 713963
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HORNELL, STEUBEN, NY, 14843-1457
Project Congressional District NY-23
Number of Employees 66
NAICS code 336510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47312
Originating Lender Name Community Bank National Association
Originating Lender Address HORNELL, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 723332.54
Forgiveness Paid Date 2021-08-03
1448738305 2021-01-17 0248 PPS 1 William K Jackson Ln, Hornell, NY, 14843-1457
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 700436.32
Loan Approval Amount (current) 700436.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 79702
Servicing Lender Name Maple City Savings Bank, FSB
Servicing Lender Address 145, Main St, Hornell, NY, 14843-1524
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hornell, STEUBEN, NY, 14843-1457
Project Congressional District NY-23
Number of Employees 64
NAICS code 336510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 79702
Originating Lender Name Maple City Savings Bank, FSB
Originating Lender Address Hornell, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 707751.99
Forgiveness Paid Date 2022-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State