Search icon

TRANDON CONSULTING, INC.

Company Details

Name: TRANDON CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 1997 (28 years ago)
Entity Number: 2188687
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 535 5TH AVE SUITE 610, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA STEINER Chief Executive Officer 535 5TH AVE SUITE 610, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 5TH AVE SUITE 610, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2003-09-30 2016-07-21 Address 535 5TH AVE SUITE 610, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2001-10-25 2003-09-30 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2001-10-25 2003-09-30 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2001-10-25 2003-09-30 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1999-11-08 2001-10-25 Address 535 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1999-11-08 2001-10-25 Address 535 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-10-10 2001-10-25 Address 535 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001060026 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006995 2017-10-03 BIENNIAL STATEMENT 2017-10-01
160721006288 2016-07-21 BIENNIAL STATEMENT 2015-10-01
131202002074 2013-12-02 BIENNIAL STATEMENT 2013-10-01
111114003010 2011-11-14 BIENNIAL STATEMENT 2011-10-01
100202002527 2010-02-02 BIENNIAL STATEMENT 2009-10-01
080103002504 2008-01-03 BIENNIAL STATEMENT 2007-10-01
051121002402 2005-11-21 BIENNIAL STATEMENT 2005-10-01
030930002768 2003-09-30 BIENNIAL STATEMENT 2003-10-01
011025002186 2001-10-25 BIENNIAL STATEMENT 2001-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2520478408 2021-02-03 0202 PPS 535 5th Ave, New York, NY, 10017-3620
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86877
Loan Approval Amount (current) 86877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-3620
Project Congressional District NY-12
Number of Employees 31
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87962.53
Forgiveness Paid Date 2022-05-10
2963427102 2020-04-11 0202 PPP 535 5th AVe, NEW YORK, NY, 10017-3312
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86877.55
Loan Approval Amount (current) 86877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10017-3312
Project Congressional District NY-12
Number of Employees 31
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88000.37
Forgiveness Paid Date 2021-08-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State