Search icon

TRANS PACIFIC WHOLESALE INC.

Company Details

Name: TRANS PACIFIC WHOLESALE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 2009 (15 years ago)
Entity Number: 3890351
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 26 RANICK ROAD, HAUPPAUGE, NY, United States, 11788
Principal Address: 26 RANICK RD, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
NING ZHAO Chief Executive Officer 26 RANICK RD, HAUPPAUGE, NY, United States, 11788

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26 RANICK ROAD, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 26 RANICK RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2012-01-06 2023-12-01 Address 26 RANICK RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2009-12-18 2023-07-12 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2009-12-18 2023-12-01 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-12-18 2023-12-01 Address 26 RANICK ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037703 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211207000938 2021-12-07 BIENNIAL STATEMENT 2021-12-07
140109002138 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120106002930 2012-01-06 BIENNIAL STATEMENT 2011-12-01
091218000035 2009-12-18 CERTIFICATE OF INCORPORATION 2010-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8775287206 2020-04-28 0235 PPP 26 Ranick Road, Hauppauge, NY, 11788
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91700
Loan Approval Amount (current) 91700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 11
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92549.17
Forgiveness Paid Date 2021-04-15
4148578405 2021-02-06 0235 PPS 26 Ranick Rd, Hauppauge, NY, 11788-4209
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91740
Loan Approval Amount (current) 91740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-4209
Project Congressional District NY-02
Number of Employees 14
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92720.24
Forgiveness Paid Date 2022-03-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State