Search icon

TRANSITIONS CAREER INSTITUTE INC.

Company Details

Name: TRANSITIONS CAREER INSTITUTE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2010 (15 years ago)
Entity Number: 3956128
ZIP code: 11356
County: Kings
Place of Formation: New York
Address: 133-11 20th avenue, 2nd fl., COLLEGE POINT, NY, United States, 11356
Principal Address: 30-50 WHITESTONE EXPRESSWAY, SUITE 400, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SWRDNE26ZR51 2025-03-08 133-11 20TH AVE, STE B, COLLEGE POINT, NY, 11356, 2448, USA 133-11 20TH AVE, STE B, COLLEGE POINT, NY, 11356, 0002, USA

Business Information

Doing Business As TRANSITIONS CAREER INSTITUTE INC
URL www.tcilpn.org
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2020-04-16
Entity Start Date 2010-06-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DERRICE GORDON
Address 30-50 WHITESTONE EXPY STE 400, FLUSHING, NY, 11354, USA
Government Business
Title PRIMARY POC
Name DERRICE GORDON
Address 30-50 WHITRSTONE EXPRESSWAY, SUITE 400, FLUSHING, NY, 11354, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
DERRICE GORDON Chief Executive Officer 30-50 WHITESTONE EXPRESSWAY, SUITE 400, FLUSHING, NY, United States, 11354

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 133-11 20th avenue, 2nd fl., COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2016-06-16 2023-09-28 Address 30-50 WHITESTONE EXPRESSWAY, SUITE 400, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2016-06-16 2023-09-28 Address 30-50 WHITESTONE EXPRESSWAY, SUITE 400, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2012-07-17 2016-06-16 Address 1800 EAST 93RD STREET, SUITE 120, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2012-07-17 2016-06-16 Address 1800 EAST 93 STREET, SUITE 120, BROOKLYN, NY, 11236, USA (Type of address: Principal Executive Office)
2012-07-17 2016-06-16 Address 1800 EAST 93 STREET, SUITE 120, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2010-06-01 2023-09-28 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2010-06-01 2023-08-08 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2010-06-01 2012-07-17 Address 1800 EAST 93RD STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230928001760 2023-08-08 CERTIFICATE OF CHANGE BY AGENT 2023-08-08
160616006035 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140619000785 2014-06-19 CERTIFICATE OF AMENDMENT 2014-06-19
131127000198 2013-11-27 CERTIFICATE OF AMENDMENT 2013-11-27
120717006428 2012-07-17 BIENNIAL STATEMENT 2012-06-01
100601000048 2010-06-01 CERTIFICATE OF INCORPORATION 2010-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1165577701 2020-05-01 0202 PPP 3050 WHITESTONE EXPY STE 400, FLUSHING, NY, 11354
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141435
Loan Approval Amount (current) 141435
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 FLUSHING, QUEENS, NY, 11354-0050
Project Congressional District NY-14
Number of Employees 17
NAICS code 611310
Borrower Race Black or African American
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 142364.44
Forgiveness Paid Date 2021-03-18
5884238901 2021-04-30 0202 PPS 3050 Whitestone Expy Ste 400, Flushing, NY, 11354-1995
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137002
Loan Approval Amount (current) 137002
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 Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1995
Project Congressional District NY-14
Number of Employees 13
NAICS code 611519
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 138270.03
Forgiveness Paid Date 2022-04-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State