Search icon

TRANS INSIGHT CORPORATION

Company Details

Name: TRANS INSIGHT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2005 (19 years ago)
Entity Number: 3291285
ZIP code: 10010
County: New York
Place of Formation: New York
Address: C/O TOMOYA SUZUKI, PRESIDENT, 1133 BROADWAY, STE 1605, NEW YORK, NY, United States, 10010
Principal Address: 1133 BROADWAY, STE 1605, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOMOYA SUZUKI Chief Executive Officer 1133 BROADWAY, STE 1605, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TOMOYA SUZUKI, PRESIDENT, 1133 BROADWAY, STE 1605, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2023-12-04 2023-12-04 Address 1133 BROADWAY, STE 1605, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-09-09 2023-12-04 Address C/O TOMOYA SUZUKI, PRESIDENT, 1133 BROADWAY, STE 1605, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-08-19 2016-09-09 Address 1133 BROADWAY, STE 1605, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-02-04 2016-08-19 Address 3160 33RD ST, #C2, LONG ISLAND CITY, NY, 11106, 2428, USA (Type of address: Service of Process)
2014-02-04 2023-12-04 Address 1133 BROADWAY, STE 1605, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-12-12 2014-02-04 Address 1133 BROADWAY STE 1605, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2007-12-12 2014-02-04 Address 1133 BROADWAY STE 1605, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-12-09 2014-02-04 Address 3160 33RD STREET #C2, LONG ISLAND CITY, NY, 11106, 2428, USA (Type of address: Service of Process)
2005-12-09 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231204005481 2023-12-04 BIENNIAL STATEMENT 2023-12-01
210826001498 2021-08-26 BIENNIAL STATEMENT 2021-08-26
160909000039 2016-09-09 CERTIFICATE OF CHANGE 2016-09-09
160819006221 2016-08-19 BIENNIAL STATEMENT 2015-12-01
140204002315 2014-02-04 BIENNIAL STATEMENT 2013-12-01
120113002536 2012-01-13 BIENNIAL STATEMENT 2011-12-01
100201002688 2010-02-01 BIENNIAL STATEMENT 2009-12-01
071212002637 2007-12-12 BIENNIAL STATEMENT 2007-12-01
051209000946 2005-12-09 CERTIFICATE OF INCORPORATION 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6055007108 2020-04-14 0202 PPP 1133 Broadway Suite 1605, NEW YORK, NY, 10010
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) 22000
Loan Approval Amount (current) 22000
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, 10010-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22141.17
Forgiveness Paid Date 2020-12-09
2665728303 2021-01-21 0202 PPS 1133 Broadway Ste 1605, New York, NY, 10010-7927
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) 22000
Loan Approval Amount (current) 22000
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, 10010-7927
Project Congressional District NY-12
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22141.17
Forgiveness Paid Date 2021-09-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State