Search icon

TRANSMARK PARTNERS, LLC

Company Details

Name: TRANSMARK PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2001 (24 years ago)
Entity Number: 2627325
ZIP code: 10708
County: Westchester
Place of Formation: New York
Address: 65 PONDFIELD RD, BRONXVILLE, NY, United States, 10708

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSMARK PARTNERS LLC 2009 134178710 2010-05-20 TRANSMARK PARTNERS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523110
Sponsor’s telephone number 9143375174
Plan sponsor’s address 55 PONDFIELD ROAD, BRONXVILLE, NY, 10708

Plan administrator’s name and address

Administrator’s EIN 134178710
Plan administrator’s name TRANSMARK PARTNERS LLC
Plan administrator’s address 55 PONDFIELD ROAD, BRONXVILLE, NY, 10708
Administrator’s telephone number 9143375174

Signature of

Role Plan administrator
Date 2010-05-20
Name of individual signing TRANSMARK PARTNERS LLC

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 65 PONDFIELD RD, BRONXVILLE, NY, United States, 10708

History

Start date End date Type Value
2009-05-19 2014-05-13 Address 38 TANGLEWYLDE RD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2001-04-12 2009-05-19 Address 38 TANGLEWYLDE ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140513002190 2014-05-13 BIENNIAL STATEMENT 2013-04-01
090519002838 2009-05-19 BIENNIAL STATEMENT 2009-04-01
030416002123 2003-04-16 BIENNIAL STATEMENT 2003-04-01
010614000827 2001-06-14 AFFIDAVIT OF PUBLICATION 2001-06-14
010614000828 2001-06-14 AFFIDAVIT OF PUBLICATION 2001-06-14
010412000045 2001-04-12 ARTICLES OF ORGANIZATION 2001-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4390418401 2021-02-06 0202 PPS 25 Main St, Tuckahoe, NY, 10707-2903
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78400
Loan Approval Amount (current) 78400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tuckahoe, WESTCHESTER, NY, 10707-2903
Project Congressional District NY-16
Number of Employees 5
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78898.71
Forgiveness Paid Date 2021-09-29
9102877108 2020-04-15 0202 PPP 25 Main Street, TUCKAHOE, NY, 10707
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78400
Loan Approval Amount (current) 78400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TUCKAHOE, WESTCHESTER, NY, 10707-0005
Project Congressional District NY-16
Number of Employees 5
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75882.52
Forgiveness Paid Date 2021-09-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State