Search icon

TRANSCEND HOLDINGS, INC.

Company Details

Name: TRANSCEND HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Nov 2007 (17 years ago)
Entity Number: 3593532
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 1230 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-851-1140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS CARAGIULO Chief Executive Officer 1230 PROSPECT AVENUE, BROOKLYN, NY, United States, 11218

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Licenses

Number Status Type Date End date
1274320-DCA Inactive Business 2007-12-17 2021-02-28

History

Start date End date Type Value
2024-10-26 2024-10-26 Address 1230 PROSPECT AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2024-10-26 2024-10-26 Address 137 VANDERBILT STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2019-11-04 2024-10-26 Address 137 VANDERBILT STREET, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2016-05-26 2024-10-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2016-05-26 2024-10-26 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-04-21 2019-11-04 Address 1254 PROSPECT AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2015-04-21 2019-11-04 Address 1254 PROSPECT AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Principal Executive Office)
2015-04-21 2016-05-26 Address 1254 PROSPECT AVENUE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2012-03-26 2015-04-21 Address 41 TERRACE PLACE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2010-02-18 2012-03-26 Address 101 VANDERBILT STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241026000041 2024-10-26 BIENNIAL STATEMENT 2024-10-26
191104060017 2019-11-04 BIENNIAL STATEMENT 2019-11-01
160526000497 2016-05-26 CERTIFICATE OF CHANGE 2016-05-26
151112006365 2015-11-12 BIENNIAL STATEMENT 2015-11-01
150421006245 2015-04-21 BIENNIAL STATEMENT 2013-11-01
120326000401 2012-03-26 CERTIFICATE OF CHANGE 2012-03-26
100218000532 2010-02-18 CERTIFICATE OF CHANGE 2010-02-18
091229002857 2009-12-29 BIENNIAL STATEMENT 2009-11-01
071114000851 2007-11-14 CERTIFICATE OF INCORPORATION 2007-11-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-15 No data EAST 4 STREET, FROM STREET ALBEMARLE ROAD TO STREET CATON AVENUE No data Street Construction Inspections: Active Department of Transportation Storage of Container in the Roadway in Compliance
2019-03-24 No data 16 STREET, FROM STREET 5 AVENUE TO STREET 6 AVENUE No data Street Construction Inspections: Active Department of Transportation OPEN CONSTRUCTION DEBRIS CONTAINER ON ROADWAY
2018-11-02 No data 67 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation s/w acceptable
2018-09-02 No data 82 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY
2018-08-17 No data 82 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY
2018-08-06 No data 82 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY
2018-07-29 No data 82 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY
2018-07-21 No data 82 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY
2018-07-06 No data 82 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Active Department of Transportation CONTAINER ON THE ROADWAY
2018-06-30 No data 67 STREET, FROM STREET 3 AVENUE TO STREET RIDGE BOULEVARD No data Street Construction Inspections: Post-Audit Department of Transportation HOUSE NUMBER DON'T EXIST

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2973667 TRUSTFUNDHIC INVOICED 2019-02-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2973668 RENEWAL INVOICED 2019-02-01 100 Home Improvement Contractor License Renewal Fee
2561997 RENEWAL INVOICED 2017-02-27 100 Home Improvement Contractor License Renewal Fee
2561996 TRUSTFUNDHIC INVOICED 2017-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
1895671 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1895672 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
852355 CNV_TFEE INVOICED 2013-05-20 7.46999979019165 WT and WH - Transaction Fee
852354 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
936285 RENEWAL INVOICED 2013-05-20 100 Home Improvement Contractor License Renewal Fee
852356 CNV_MS INVOICED 2012-08-02 10 Miscellaneous Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5023838303 2021-01-23 0202 PPS 137 Vanderbilt St, Brooklyn, NY, 11218-1033
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60357
Loan Approval Amount (current) 60357
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 Brooklyn, KINGS, NY, 11218-1033
Project Congressional District NY-10
Number of Employees 4
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60798.98
Forgiveness Paid Date 2021-10-25
2387027700 2020-05-01 0202 PPP 137 VANDERBILT ST, BROOKLYN, NY, 11218
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71835
Loan Approval Amount (current) 71835
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 BROOKLYN, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 236118
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 72759.96
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State