Search icon

TRANSATLANTIC CAPITAL ADVISORS, LLC

Company Details

Name: TRANSATLANTIC CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 20 Jan 2009 (16 years ago)
Entity Number: 3764560
ZIP code: 12260
County: Albany
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, United States, 12260

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

History

Start date End date Type Value
2021-07-09 2021-07-14 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2021-07-09 2021-07-14 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2019-01-31 2021-07-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2019-01-31 2021-07-09 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2009-03-19 2009-04-30 Name RHODES REALTY ADVISORS, LLC
2009-01-20 2009-03-19 Name KNIGHTSBRIDGE HOLDING, LLC
2009-01-20 2019-01-31 Address 280 MADISON AVENUE 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210714001379 2021-07-09 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2021-07-09
210709001403 2021-07-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2021-07-09
190131000786 2019-01-31 CERTIFICATE OF CHANGE 2019-01-31
090430000367 2009-04-30 CERTIFICATE OF AMENDMENT 2009-04-30
090415000124 2009-04-15 CERTIFICATE OF PUBLICATION 2009-04-15
090319000366 2009-03-19 CERTIFICATE OF AMENDMENT 2009-03-19
090120000072 2009-01-20 ARTICLES OF ORGANIZATION 2009-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4886138600 2021-03-20 0202 PPS 532 Bangall Rd, Millbrook, NY, 12545-5345
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Millbrook, DUTCHESS, NY, 12545-5345
Project Congressional District NY-18
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21098.53
Forgiveness Paid Date 2022-07-07
1009177708 2020-05-01 0202 PPP 532 BANGALL RD, MILLBROOK, NY, 12545
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 MILLBROOK, DUTCHESS, NY, 12545-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21183.03
Forgiveness Paid Date 2022-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State