Search icon

TRANCARE INC.

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71300.00
Total Face Value Of Loan:
71300.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60300.00
Total Face Value Of Loan:
60300.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71300
Current Approval Amount:
71300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
71488.15
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60300
Current Approval Amount:
60300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60713.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State