Search icon

TRANSWORLD CONSULTING SERVICES OF ALBANY, LLC

Company Details

Name: TRANSWORLD CONSULTING SERVICES OF ALBANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 1999 (26 years ago)
Entity Number: 2375884
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: c/o Gabriele Bottini & Associates, 43 British American Blvd, Latham, NY, United States, 12110

DOS Process Agent

Name Role Address
TRANSWORLD CONSULTING SERVICES OF ALBANY, LLC DOS Process Agent c/o Gabriele Bottini & Associates, 43 British American Blvd, Latham, NY, United States, 12110

History

Start date End date Type Value
2009-07-20 2024-12-12 Address 115 SPYGLASS CT, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2003-05-16 2009-07-20 Address 2050 WESTERN AVE., STE 209, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
2001-05-16 2003-05-16 Address 2050 WESTERN AVE., GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1999-05-07 2001-05-16 Address C/O UNISHIPPERS, 167 STATE FARM ROAD, VOORHEESVILLE, NY, 12186, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212002221 2024-12-12 BIENNIAL STATEMENT 2024-12-12
220426001284 2022-04-26 BIENNIAL STATEMENT 2021-05-01
130523002520 2013-05-23 BIENNIAL STATEMENT 2013-05-01
110603002054 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090720003014 2009-07-20 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
-13780.00
Total Face Value Of Loan:
19430.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33210
Current Approval Amount:
19430
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19581.66

Date of last update: 31 Mar 2025

Sources: New York Secretary of State