Search icon

TRANSCENDENT INTERNATIONAL, LLC

Company Details

Name: TRANSCENDENT INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Oct 2001 (24 years ago)
Entity Number: 2687730
ZIP code: 10174
County: New York
Place of Formation: New York
Address: 405 Lexington Avenue, 9TH FL, NEW YORK, NY, United States, 10174

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V5UPVWD193C7 2025-02-06 405 LEXINGTON AVE, FL 9, NEW YORK, NY, 10174, 0002, USA 405 LEXINGTON AVE, FL 9, NEW YORK, NY, 10174, 0002, USA

Business Information

Doing Business As TRANSCENDENT ENDEAVORS
URL http://www.transcendentendeavors.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-09
Initial Registration Date 2005-01-08
Entity Start Date 2001-10-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM TAN
Address 405 LEXINGTON AVE FL 9, NEW YORK, NY, 10174, USA
Title ALTERNATE POC
Name KATHERINE RIESTENBERG
Address 405 LEXINGTON AVE, FLOOR 9, NEW YORK, NY, 10174, USA
Government Business
Title PRIMARY POC
Name WILLIAM TAN
Address 405 LEXINGTON AVE FL 9, NEW YORK, NY, 10174, USA
Title ALTERNATE POC
Name KATHERINE RIESTENBERG
Address 405 LEXINGTON AVE, FL 9, NEW YORK, NY, 10174, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
34WM9 Obsolete Non-Manufacturer 2005-01-10 2024-03-02 No data 2025-02-06

Contact Information

POC WILLIAM TAN
Phone +1 212-274-1654
Address 405 LEXINGTON AVE, NEW YORK, NY, 10174 0002, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSCENDENT INTERNATIONAL, LLC 401(K) P/S PLAN 2010 010584606 2010-12-28 TRANSCENDENT INTERNATIONAL, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2122741654
Plan sponsor’s address 102 WEST 38TH ST,, 5TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 010584606
Plan administrator’s name TRANSCENDENT INTERNATIONAL, LLC
Plan administrator’s address 102 WEST 38TH ST,, 5TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122741654

Signature of

Role Plan administrator
Date 2010-12-28
Name of individual signing VIJAY BACHANI
TRANSCENDENT INTERNATIONAL, LLC 401(K) P/S PLAN 2009 010584606 2010-08-25 TRANSCENDENT INTERNATIONAL, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 2122741654
Plan sponsor’s address 102 WEST 38TH ST,, 5TH FLOOR, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 010584606
Plan administrator’s name TRANSCENDENT INTERNATIONAL, LLC
Plan administrator’s address 102 WEST 38TH ST,, 5TH FLOOR, NEW YORK, NY, 10018
Administrator’s telephone number 2122741654

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing VIJAY BACHANI

DOS Process Agent

Name Role Address
TRANSCENDENT INTERNATIONAL, LLC DOS Process Agent 405 Lexington Avenue, 9TH FL, NEW YORK, NY, United States, 10174

History

Start date End date Type Value
2017-10-04 2024-02-15 Address 205 E 42ND ST, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-10-14 2017-10-04 Address 205 E 42ND ST, 16TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-10-24 2015-10-14 Address 102 WEST 38TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2009-10-08 2011-10-24 Address 102 W 38TH ST, 5TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2005-10-13 2009-10-08 Address 299 BROADWAY, STE 1118, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2003-10-16 2005-10-13 Address 396 BROADWAY, STE 1005, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2001-10-10 2003-10-16 Address 30-02 BROADWAY, #4F, ASTORIA, NY, 11106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215001967 2024-02-15 BIENNIAL STATEMENT 2024-02-15
171004006533 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151014006172 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131025006348 2013-10-25 BIENNIAL STATEMENT 2013-10-01
111024002466 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091008002279 2009-10-08 BIENNIAL STATEMENT 2009-10-01
051013002211 2005-10-13 BIENNIAL STATEMENT 2005-10-01
031016002188 2003-10-16 BIENNIAL STATEMENT 2003-10-01
011010000668 2001-10-10 ARTICLES OF ORGANIZATION 2001-10-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4677975000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient Address 102 WEST 38TH STREET 5TH FLO, NEW YORK, NEW YORK, NEW YORK, 10018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4365.00
Face Value of Direct Loan 450000.00
Link View Page
R44MD006166 Department of Health and Human Services 93.307 - MINORITY HEALTH AND HEALTH DISPARITIES RESEARCH 2010-09-30 2013-07-15 COMMUNICATIVE COMPETENCY TRAINING FOR FOREIGN-BORN PARAPROFESSIONALS
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient UEI V5UPVWD193C7
Recipient DUNS 111850900
Recipient Address 299 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10007-2068, UNITED STATES
Obligated Amount 1710931.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R44CA150534 Department of Health and Human Services 93.393 - CANCER CAUSE AND PREVENTION RESEARCH 2010-09-20 2013-07-31 A PATIENT-INITIATED, MULTILINGUAL REQUEST CONVEYANCE SYSTEM
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient UEI V5UPVWD193C7
Recipient DUNS 111850900
Recipient Address 299 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10007-2068, UNITED STATES
Obligated Amount 2988631.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
RC3HD065503 Department of Health and Human Services 93.701 - TRANS-NIH RECOVERY ACT RESEARCH SUPPORT 2010-07-12 2013-06-30 A GATEWAY TO INNOVATIONS IN LANGUAGE-CONCORDANT HEALTH SERVICES
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient UEI V5UPVWD193C7
Recipient DUNS 111850900
Recipient Address 299 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10007-2068, UNITED STATES
Obligated Amount 2725224.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
4051465009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient UEI V5UPVWD193C7
Recipient DUNS 111850900
Recipient Address 102 WEST 38TH STREET, NEW YORK, NEW YORK, NEW YORK, 10018-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8460.00
Face Value of Direct Loan 200000.00
Link View Page
R44MD002709 Department of Health and Human Services 93.307 - MINORITY HEALTH AND HEALTH DISPARITIES RESEARCH 2010-09-30 2011-09-29 MEDICAL ENGLISH ENHANCEMENT TRAINING FOR FOREIGN-BORN RNS
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient UEI V5UPVWD193C7
Recipient DUNS 111850900
Recipient Address 299 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10007-2068, UNITED STATES
Obligated Amount 1889438.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R44HD055719 Department of Health and Human Services 93.865 - CHILD HEALTH AND HUMAN DEVELOPMENT EXTRAMURAL RESEARCH 2010-09-22 2011-08-31 COMPUTER-BASED PATIENT PROVIDER COMMUNICATION ABOUT CAM USE
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient UEI V5UPVWD193C7
Recipient DUNS 111850900
Recipient Address 299 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10007-2068, UNITED STATES
Obligated Amount 2815241.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R44DK083839 Department of Health and Human Services 93.847 - DIABETES, DIGESTIVE, AND KIDNEY DISEASES EXTRAMURAL RESEARCH 2010-09-22 2012-08-31 COLLABORATIVE IVR PLATFORM FOR MULTILINGUAL PATIENT OUTREACH AND EDUCATION
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient UEI V5UPVWD193C7
Recipient DUNS 111850900
Recipient Address 299 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10007-2068, UNITED STATES
Obligated Amount 2000271.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R43MD002709 Department of Health and Human Services 93.307 - MINORITY HEALTH AND HEALTH DISPARITIES RESEARCH 2008-05-03 2009-05-02 MEDICAL ENGLISH ENHANCEMENT TRAINING FOR FOREIGN-BORN RNS
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient UEI V5UPVWD193C7
Recipient DUNS 111850900
Recipient Address 299 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10007
Obligated Amount 290153.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
R44GM080836 Department of Health and Human Services 93.859 - BIOMEDICAL RESEARCH AND RESEARCH TRAINING 2007-06-01 2012-06-30 KNOWLEDGE MANAGEMENT SYSTEM FOR MULTILINGUAL HEALTH CONTENT
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient UEI V5UPVWD193C7
Recipient DUNS 111850900
Recipient Address 299 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10007-2068, UNITED STATES
Obligated Amount 4228802.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient UEI V5UPVWD193C7
Recipient DUNS 111850900
Recipient Address 299 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10007
Obligated Amount 1873126.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient TRANSCENDENT INTERNATIONAL LLC
Recipient Name Raw TRANSCENDENT INTERNATIONAL LLC
Recipient UEI V5UPVWD193C7
Recipient DUNS 111850900
Recipient Address 299 BROADWAY, NEW YORK, NEW YORK, NEW YORK, 10007-2068, UNITED STATES
Obligated Amount 649522.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5275787410 2020-05-12 0202 PPP 405 Lexington Avenue, 9th Floor, New York, NY, 10174
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) 128200
Loan Approval Amount (current) 128200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
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, 10174-0001
Project Congressional District NY-12
Number of Employees 12
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130026.85
Forgiveness Paid Date 2021-10-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State