Search icon

TRANSPARENSEE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSPARENSEE SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2000 (25 years ago)
Entity Number: 2497850
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 225 East 6th St., #5H, New York, NY, United States, 10003
Principal Address: 225 East 6th St., 5H, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEVEN LAVINE Chief Executive Officer 225 EAST 6TH ST., 5H, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 225 East 6th St., #5H, New York, NY, United States, 10003

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
061577406
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 225 EAST 6TH ST., 5H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 39 EAST 30TH STREET, #4, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-05-23 Address 225 EAST 6TH ST., 5H, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-04-01 Address 39 EAST 30TH STREET, #4, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-23 2024-04-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401042260 2024-04-01 BIENNIAL STATEMENT 2024-04-01
230523001040 2023-05-23 BIENNIAL STATEMENT 2022-04-01
191226060085 2019-12-26 BIENNIAL STATEMENT 2018-04-01
SR-31079 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
234000.00
Total Face Value Of Loan:
234000.00
Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-11
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:
260415.00
Total Face Value Of Loan:
260415.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
234000
Current Approval Amount:
234000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
235445.99
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
260415
Current Approval Amount:
260415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263413.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State