Search icon

TRANSIT MAINTENANCE INC.

Company Details

Name: TRANSIT MAINTENANCE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990922
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 11-02 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH BERNARDO Chief Executive Officer 11-02 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-08-12 2024-08-12 Address 11-02 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-08-12 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2023-05-24 2024-08-12 Address 11-02 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 11-02 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-08-06 2023-05-24 Address 11-02 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2014-08-06 2023-05-24 Address 11-02 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2010-08-31 2023-05-24 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2010-08-31 2014-08-06 Address 11-02 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240812000240 2024-08-12 BIENNIAL STATEMENT 2024-08-12
230524003568 2023-05-24 BIENNIAL STATEMENT 2022-08-01
140806006354 2014-08-06 BIENNIAL STATEMENT 2014-08-01
100831000641 2010-08-31 CERTIFICATE OF INCORPORATION 2010-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116497102 2020-04-15 0202 PPP 11-02 43RD AVE, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519585
Loan Approval Amount (current) 519585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 57
NAICS code 532420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 524925.18
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State