Search icon

TRANS GATE INTERNATIONAL, LLC

Company Details

Name: TRANS GATE INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2000 (24 years ago)
Entity Number: 2574169
ZIP code: 11577
County: Queens
Place of Formation: New York
Address: 55 Salem Road, Roslyn Heights, NY, United States, 11577

Agent

Name Role Address
SO YOUNG LEE Agent SUITE 202, 155-06 S. CONDUIT AVE., JAMAICA, NY, 11434

DOS Process Agent

Name Role Address
TRANS GATE INTERNATIONAL, LLC DOS Process Agent 55 Salem Road, Roslyn Heights, NY, United States, 11577

History

Start date End date Type Value
2023-05-23 2024-11-06 Address SUITE 202, 155-06 S. CONDUIT AVE., JAMAICA, NY, 11434, USA (Type of address: Registered Agent)
2023-05-23 2024-11-06 Address 41-02 Bell Blvd, SUITE 202, Bayside, NY, 11361, USA (Type of address: Service of Process)
2018-07-18 2023-05-23 Address 175-01 ROCKAWAY BLVD, SUITE 215, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2003-11-18 2018-07-18 Address SUITE 202, 155-06 S. CONDUIT AVE., JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2003-11-18 2023-05-23 Address SUITE 202, 155-06 S. CONDUIT AVE., JAMAICA, NY, 11434, USA (Type of address: Registered Agent)
2001-03-27 2003-10-20 Name RED MOUNTAIN GRANITE LLC
2000-11-14 2001-03-27 Name NMDJ, LLC
2000-11-14 2003-11-18 Address 37-30 73RD STREET, APARTMENT 1G, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106002610 2024-11-06 BIENNIAL STATEMENT 2024-11-06
230523003536 2023-05-23 BIENNIAL STATEMENT 2022-11-01
180718002016 2018-07-18 BIENNIAL STATEMENT 2016-11-01
031118000075 2003-11-18 CERTIFICATE OF CHANGE 2003-11-18
031023000740 2003-10-23 CERTIFICATE OF AMENDMENT 2003-10-23
031020000389 2003-10-20 CERTIFICATE OF AMENDMENT 2003-10-20
010327000801 2001-03-27 CERTIFICATE OF AMENDMENT 2001-03-27
010302000620 2001-03-02 AFFIDAVIT OF PUBLICATION 2001-03-02
010302000615 2001-03-02 AFFIDAVIT OF PUBLICATION 2001-03-02
001114000816 2000-11-14 ARTICLES OF ORGANIZATION 2000-11-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8229338305 2021-01-29 0202 PPS 17501 Rockaway Blvd Ste 215, Jamaica, NY, 11434-5502
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 338036
Servicing Lender Name PCB Bank
Servicing Lender Address 3701 Wilshire Blvd, Ste 900, LOS ANGELES, CA, 90010-2871
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5502
Project Congressional District NY-05
Number of Employees 3
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 338036
Originating Lender Name PCB Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 24465.77
Forgiveness Paid Date 2021-10-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State