Search icon

TRANS INSIGHT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRANS INSIGHT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2005 (20 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2020-04-14
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:
22000.00
Total Face Value Of Loan:
22000.00
Date:
2012-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
12000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22141.17
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22141.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State