Search icon

TRANSDREAMER LTD.

Company Details

Name: TRANSDREAMER LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2001 (24 years ago)
Entity Number: 2650570
ZIP code: 10113
County: New York
Place of Formation: New York
Address: PO BOX 1955, NEW YORK, NY, United States, 10113
Principal Address: 16 WEST 16TH ST #2LN, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT HALSNIK Chief Executive Officer 16 WEST 16TH ST #2LN, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1955, NEW YORK, NY, United States, 10113

History

Start date End date Type Value
2005-10-13 2009-06-08 Address PO BOX 1955, NEW YORK, NY, 10113, USA (Type of address: Service of Process)
2003-05-21 2009-06-08 Address 16 WEST 16TH ST #2LN, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-05-21 2009-06-08 Address 16 WEST 16TH ST #2LN, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2001-06-14 2005-10-13 Address 16 WEST 16TH ST 2 LN, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090608002402 2009-06-08 BIENNIAL STATEMENT 2009-06-01
051013002852 2005-10-13 BIENNIAL STATEMENT 2005-06-01
030521002562 2003-05-21 BIENNIAL STATEMENT 2003-06-01
010614000599 2001-06-14 CERTIFICATE OF INCORPORATION 2001-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7214187707 2020-05-01 0202 PPP 900 Broadway 1004, New York, NY, 10011
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13778.01
Forgiveness Paid Date 2020-12-03
7831318308 2021-01-28 0202 PPS 900 Broadway Ste 1004, New York, NY, 10003-1215
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25400
Loan Approval Amount (current) 25400
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 New York, NEW YORK, NY, 10003-1215
Project Congressional District NY-12
Number of Employees 2
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 25547.46
Forgiveness Paid Date 2021-09-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State