Search icon

TRANS GATE INTERNATIONAL, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRANS GATE INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Nov 2000 (25 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)

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

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24300
Current Approval Amount:
24300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
24465.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State