Search icon

TRAN SMART LOGISTICS INC.

Company Details

Name: TRAN SMART LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 2005 (19 years ago)
Entity Number: 3278410
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 7514 20TH AVE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOM S LEE Chief Executive Officer 7514 20TH AVE, BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
TOM S LEE DOS Process Agent 7514 20TH AVE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2024-09-26 2024-09-26 Address 161-15 ROCKAWAY BLVD, STE 307, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 29 BAY 25TH ST, 2/FL, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2024-09-26 2024-09-26 Address 7514 20TH AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2009-11-06 2024-09-26 Address 161-15 ROCKAWAY BLVD, STE 307, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2009-11-06 2024-09-26 Address 161-15 ROCKAWAY BLVD, STE 307, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2005-11-08 2009-11-06 Address 136 BAY 14TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)
2005-11-08 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240926003478 2024-09-26 BIENNIAL STATEMENT 2024-09-26
211210001741 2021-12-10 BIENNIAL STATEMENT 2021-12-10
131120002223 2013-11-20 BIENNIAL STATEMENT 2013-11-01
091106002160 2009-11-06 BIENNIAL STATEMENT 2009-11-01
051108000238 2005-11-08 CERTIFICATE OF INCORPORATION 2005-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1688237703 2020-05-01 0202 PPP 29 BAY 25TH ST FL 2, BROOKLYN, NY, 11214
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54457
Loan Approval Amount (current) 54457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 7
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54981.78
Forgiveness Paid Date 2021-04-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State