Search icon

TRANSSHIP DISCOUNTS, LTD.

Company Details

Name: TRANSSHIP DISCOUNTS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1999 (26 years ago)
Entity Number: 2366537
ZIP code: 11434
County: Suffolk
Place of Formation: New York
Address: 157-01 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 157-01 ROCKAWAY BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
JOEL RAKOWER Chief Executive Officer 76 DURYEA ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2003-05-06 2007-05-02 Address 142-05 FARMEN BLVD, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2003-05-06 2007-05-02 Address 142-05 FARMEN BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2001-04-24 2007-05-02 Address 76 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2001-04-24 2003-05-06 Address 76 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1999-04-13 2003-05-06 Address 76 DURYEA ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130418002119 2013-04-18 BIENNIAL STATEMENT 2013-04-01
110512002086 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090413002395 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070502002735 2007-05-02 BIENNIAL STATEMENT 2007-04-01
050616002899 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030506002170 2003-05-06 BIENNIAL STATEMENT 2003-04-01
010424003109 2001-04-24 BIENNIAL STATEMENT 2001-04-01
990413000058 1999-04-13 CERTIFICATE OF INCORPORATION 1999-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9190247008 2020-04-09 0202 PPP 157-01 Rockaway Blvd, JAMAICA, NY, 11434-2800
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86652.85
Loan Approval Amount (current) 86652.85
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-2800
Project Congressional District NY-05
Number of Employees 15
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87565.74
Forgiveness Paid Date 2021-05-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State