Search icon

TRANSITIONS CONTRACTING INC.

Company Details

Name: TRANSITIONS CONTRACTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2006 (18 years ago)
Entity Number: 3453064
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 10 LINWOOD ROAD SOUTH, PORT WASHINGTON, NY, United States, 11050

Contact Details

Phone +1 917-913-4046

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IRAJ SAFAKAMAL DOS Process Agent 10 LINWOOD ROAD SOUTH, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
IRAJ SAFAKAMAL Chief Executive Officer 10 LINWOOD ROAD SOUTH, PORT WASHINGTON, NY, United States, 11050

Licenses

Number Status Type Date End date
1264183-DCA Inactive Business 2007-08-14 2023-02-28

History

Start date End date Type Value
2014-12-12 2017-03-02 Address 10 - LINWOOD ROAD SOUTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2014-12-12 2017-03-02 Address 10 - LINWOOD ROAD SOUTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
2014-12-12 2017-03-02 Address 10 LINWOOD ROAD SOUTH, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2008-12-12 2014-12-12 Address 98 LINDEN STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer)
2008-12-12 2014-12-12 Address 98 LINDEN STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office)
2006-12-22 2014-12-12 Address 98 LINDEN STREET, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170302006794 2017-03-02 BIENNIAL STATEMENT 2016-12-01
141212006452 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130520006080 2013-05-20 BIENNIAL STATEMENT 2012-12-01
110311002961 2011-03-11 BIENNIAL STATEMENT 2010-12-01
081212002552 2008-12-12 BIENNIAL STATEMENT 2008-12-01
061222000699 2006-12-22 CERTIFICATE OF INCORPORATION 2006-12-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3307999 TRUSTFUNDHIC INVOICED 2021-03-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3308000 RENEWAL INVOICED 2021-03-10 100 Home Improvement Contractor License Renewal Fee
2913832 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2913831 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507289 TRUSTFUNDHIC INVOICED 2016-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2507290 RENEWAL INVOICED 2016-12-08 100 Home Improvement Contractor License Renewal Fee
1911859 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee
1911858 TRUSTFUNDHIC INVOICED 2014-12-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
841014 TRUSTFUNDHIC INVOICED 2013-08-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
928202 RENEWAL INVOICED 2013-08-29 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2530887704 2020-05-01 0202 PPP 19304 HORACE HARDING EXPY SUIT 3G, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5062
Loan Approval Amount (current) 5062
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 10
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5114.5
Forgiveness Paid Date 2021-05-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State