Search icon

TRANCARE INC.

Company Details

Name: TRANCARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1997 (28 years ago)
Entity Number: 2187963
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 2900 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201
Principal Address: 215 HEMPSTEAD AVE, MALVERNE, NY, United States, 11565

Contact Details

Phone +1 718-277-8080

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2900 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
THOMAS HEANEY Chief Executive Officer 2900 ATLANTIC AVE, BROOKLYN, NY, United States, 12207

Licenses

Number Status Type Date End date
2052366-DCA Active Business 2017-05-03 2023-07-31
1064933-DCA Inactive Business 2000-10-23 2017-07-31

History

Start date End date Type Value
1997-10-08 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
111025002319 2011-10-25 BIENNIAL STATEMENT 2011-10-01
080326002398 2008-03-26 BIENNIAL STATEMENT 2007-10-01
971008000626 1997-10-08 CERTIFICATE OF INCORPORATION 1997-10-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-05 No data 2916 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-05 No data 2900 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-19 No data 2900 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-09 No data 2900 ATLANTIC AVE, Brooklyn, BROOKLYN, NY, 11207 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3666479 RENEWAL INVOICED 2023-07-05 340 Secondhand Dealer General License Renewal Fee
3355620 RENEWAL INVOICED 2021-08-02 340 Secondhand Dealer General License Renewal Fee
3201126 LICENSE REPL INVOICED 2020-08-26 15 License Replacement Fee
3034979 RENEWAL INVOICED 2019-05-14 340 Secondhand Dealer General License Renewal Fee
2652956 RENEWAL INVOICED 2017-08-08 340 Secondhand Dealer General License Renewal Fee
2592555 LICENSE INVOICED 2017-04-18 85 Secondhand Dealer General License Fee
2592554 FINGERPRINT INVOICED 2017-04-18 75 Fingerprint Fee
2429874 LL VIO CREDITED 2016-09-12 250 LL - License Violation
2102022 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
433386 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-08-19 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7140938503 2021-03-05 0202 PPS 2916 Atlantic Ave, Brooklyn, NY, 11207-2729
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71300
Loan Approval Amount (current) 71300
Undisbursed Amount 0
Franchise Name AAMCO Transmissions
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11207-2729
Project Congressional District NY-07
Number of Employees 10
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71488.15
Forgiveness Paid Date 2021-09-13
4304778006 2020-06-25 0202 PPP ATLANTIC AVE 2900 Atlantic Ave, BROOKLYN, NY, 11207-2305
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60300
Loan Approval Amount (current) 60300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11207-2305
Project Congressional District NY-08
Number of Employees 10
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60713.73
Forgiveness Paid Date 2021-03-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State