Search icon

TRANSITION MANAGEMENT CORPORATION

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of TRANSITION MANAGEMENT CORPORATION, FLORIDA F22000000001 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSITION MANAGEMENT CORPORATION 2014 522032600 2015-09-15 TRANSITION MANAGEMENT CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 2122216699
Plan sponsor’s address 202 W 40TH STREET SUITE 600, NEW YORK, NY, 100181721

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing GERARD COSTELLO
TRANSITION MANAGEMENT CORPORATION 401(K) PROFIT SHARING PLAN TRUST 2013 522032600 2014-04-21 TRANSITION MANAGEMENT CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 519100
Sponsor’s telephone number 2122216699
Plan sponsor’s address 202 W 40TH STREET SUITE 600, NEW YORK, NY, 100181721

Signature of

Role Plan administrator
Date 2014-04-21
Name of individual signing GERARD COSTELLO
Role Employer/plan sponsor
Date 2014-04-21
Name of individual signing GERARD COSTELLO

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

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 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)
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 2025-02-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-05-17 2025-02-01 Address 66 HUDSON ST, STE 301, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
2020-10-21 2024-05-17 Address 107 CHRISTOPHER STREET, STE 2, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2018-10-22 2024-05-17 Address 107 CHRISTOPHER STREET, SUITE 2, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2009-09-14 2020-10-21 Address 202 WEST 40TH STREET, STE 600, NEW YORK, NY, 10018, 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
181022000052 2018-10-22 CERTIFICATE OF CHANGE 2018-10-22
130204006512 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110214002437 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090918000038 2009-09-18 CERTIFICATE OF CHANGE 2009-09-18
090914002170 2009-09-14 AMENDMENT TO BIENNIAL STATEMENT 2009-02-01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1087167406 2020-05-03 0202 PPP 107 Christopher St, New York, NY, 10014-4215
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 496210
Loan Approval Amount (current) 464614
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10014-4215
Project Congressional District NY-10
Number of Employees 33
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 470125.72
Forgiveness Paid Date 2021-07-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State