Search icon

TRANSWORLD EQUITIES ASSOCIATES, LLC

Company Details

Name: TRANSWORLD EQUITIES ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2007 (17 years ago)
Entity Number: 3610986
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
TRANSWORLD EQUITIES ASSOCIATES, LLC DOS Process Agent 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2020-12-08 2023-12-01 Address 13 EAST 17TH STREET, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2013-09-19 2020-12-08 Address 122 EAST 42ND STREET, SUITE 4705, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2007-12-31 2013-09-19 Address 500 FIFTH AVENUE, SUITE 2424, NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037118 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211201002389 2021-12-01 BIENNIAL STATEMENT 2021-12-01
201208000037 2020-12-08 CERTIFICATE OF CHANGE 2020-12-08
191205060327 2019-12-05 BIENNIAL STATEMENT 2019-12-01
180110006126 2018-01-10 BIENNIAL STATEMENT 2017-12-01
151203006418 2015-12-03 BIENNIAL STATEMENT 2015-12-01
131210006149 2013-12-10 BIENNIAL STATEMENT 2013-12-01
130919000135 2013-09-19 CERTIFICATE OF CHANGE (BY AGENT) 2013-09-19
111229002714 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091229002681 2009-12-29 BIENNIAL STATEMENT 2009-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8882907001 2020-04-09 0202 PPP 122 East 42nd Street,4705, New York, NY, 10168
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93800
Loan Approval Amount (current) 93800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10168-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 94545.26
Forgiveness Paid Date 2021-02-19
6061458400 2021-02-10 0202 PPS 122 E 42nd St Rm 4705, New York, NY, 10168-4711
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104200
Loan Approval Amount (current) 104200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10168-4711
Project Congressional District NY-12
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105022.18
Forgiveness Paid Date 2021-12-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State