Search icon

JULISSA TRANS INC.

Company Details

Name: JULISSA TRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2010 (15 years ago)
Entity Number: 3972570
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 103-55 52 AVENUE, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSARIO M. GUAMAN DOS Process Agent 103-55 52 AVENUE, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
ROARIO M. GUAMAN Chief Executive Officer 103-55 52 AVENUE, CORONA, NY, United States, 11368

History

Start date End date Type Value
2024-05-09 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-06 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-18 2022-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-03 2022-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-11 2022-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-31 2022-04-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-14 2021-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-07-14 2014-12-12 Address 103-55 52 AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141212006487 2014-12-12 BIENNIAL STATEMENT 2014-07-01
100714000339 2010-07-14 CERTIFICATE OF INCORPORATION 2010-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7949618800 2021-04-22 0202 PPS 10355 52nd Ave, Corona, NY, 11368-3252
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3650
Loan Approval Amount (current) 3650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3252
Project Congressional District NY-14
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9765247402 2020-05-20 0202 PPP 103-55 52nd Avenue, Corona, NY, 11368-3252
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3062
Loan Approval Amount (current) 3062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Corona, QUEENS, NY, 11368-3252
Project Congressional District NY-14
Number of Employees 2
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 3096.06
Forgiveness Paid Date 2021-07-02

Date of last update: 27 Mar 2025

Sources: New York Secretary of State