Search icon

TRANSITION MANAGEMENT CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TRANSITION MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 2005 (20 years ago)
Entity Number: 3165536
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 66 HUDSON ST, STE 301, HOBOKEN, NJ, United States, 07030
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-221-6699

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GERARD J COSTELLO Chief Executive Officer 66 HUDSON ST, STE 301, HOBOKEN, NJ, United States, 07030

Links between entities

Type:
Headquarter of
Company Number:
F22000000001
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
522032600
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1360159-DCA Inactive Business 2010-06-23 2017-02-28

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 66 HUDSON ST, STE 301, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 107 CHRISTOPHER STREET, STE 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-05-17 2025-02-01 Address 107 CHRISTOPHER STREET, STE 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 66 HUDSON ST, STE 301, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2024-05-17 2024-05-17 Address 107 CHRISTOPHER STREET, STE 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250201040404 2025-02-01 BIENNIAL STATEMENT 2025-02-01
240517001909 2024-05-16 CERTIFICATE OF CHANGE BY ENTITY 2024-05-16
230201004471 2023-02-01 BIENNIAL STATEMENT 2023-02-01
220119000225 2022-01-19 BIENNIAL STATEMENT 2022-01-19
201021060286 2020-10-21 BIENNIAL STATEMENT 2019-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2050123 RENEWAL INVOICED 2015-04-16 100 Home Improvement Contractor License Renewal Fee
2050122 TRUSTFUNDHIC INVOICED 2015-04-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1015096 TRUSTFUNDHIC INVOICED 2013-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051466 RENEWAL INVOICED 2013-05-09 100 Home Improvement Contractor License Renewal Fee
1015097 TRUSTFUNDHIC INVOICED 2011-04-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1051467 RENEWAL INVOICED 2011-04-15 100 Home Improvement Contractor License Renewal Fee
1015098 FINGERPRINT INVOICED 2010-06-23 75 Fingerprint Fee
1015099 LICENSE INVOICED 2010-06-23 75 Home Improvement Contractor License Fee
1015100 TRUSTFUNDHIC INVOICED 2010-06-23 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-31596.00
Total Face Value Of Loan:
464614.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
496210
Current Approval Amount:
464614
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
470125.72

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State