Search icon

TRANSCARE SOLUTIONS INC.

Company Details

Name: TRANSCARE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2009 (16 years ago)
Entity Number: 3855938
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1400 AVE Z, ST 403, BROOKLYN, NY, United States, 11235
Principal Address: 1400 AVE Z, STE 403, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 718-676-6757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1400 AVE Z, ST 403, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
RICHARD KRISS Chief Executive Officer 1400 AVE Z, STE 403, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1326329954
Certification Date:
2020-12-26

Authorized Person:

Name:
RICHARD KRISS
Role:
CEO & PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
343900000X - Non-emergency Medical Transport (VAN)
Is Primary:
Yes

Contacts:

Fax:
7186766756

History

Start date End date Type Value
2022-03-05 2023-10-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-15 2022-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-09-15 2011-09-21 Address 1612 NEPTUNE AVE 3RD FL, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160923000506 2016-09-23 CERTIFICATE OF AMENDMENT 2016-09-23
130910006036 2013-09-10 BIENNIAL STATEMENT 2013-09-01
110921002416 2011-09-21 BIENNIAL STATEMENT 2011-09-01
090915000025 2009-09-15 CERTIFICATE OF INCORPORATION 2009-09-15

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
54767.00
Total Face Value Of Loan:
54767.00
Date:
2020-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
59404.00
Total Face Value Of Loan:
59404.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-07-25
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54767
Current Approval Amount:
54767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55104.6
Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
59404
Current Approval Amount:
59404
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55473.31

Date of last update: 27 Mar 2025

Sources: New York Secretary of State