Search icon

TRANSRITE LOGISTICS INC.

Company Details

Name: TRANSRITE LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2011 (14 years ago)
Entity Number: 4090933
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 16202 71st Ave, Fl3, OAKLAND GARDENS, NY, United States, 11364
Principal Address: 16202 71st Ave, Fl3, Fresh Meadows, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
YUNLEI TANG Agent 69-32 229TH ST, 1F, OAKLAND GARDENS, NY, 11364

DOS Process Agent

Name Role Address
TRANSRITE LOGISTICS INC. DOS Process Agent 16202 71st Ave, Fl3, OAKLAND GARDENS, NY, United States, 11364

Chief Executive Officer

Name Role Address
YUNLEI TANG Chief Executive Officer 16202 71ST AVE, FL3, FRESH MEADOWS, NY, United States, 11375

History

Start date End date Type Value
2011-05-06 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-06 2024-05-24 Address 69-32 229TH ST, 1F, OAKLAND GARDENS, NY, 11364, USA (Type of address: Registered Agent)
2011-05-06 2024-05-24 Address 69-32 229TH STREET, 1F, OAKLAND GARDENS, NY, 11364, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240524000960 2024-05-24 BIENNIAL STATEMENT 2024-05-24
110506000378 2011-05-06 CERTIFICATE OF INCORPORATION 2011-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1676847701 2020-05-01 0202 PPP 16202 71ST AVE FL 3, FRESH MEADOWS, NY, 11365
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 FRESH MEADOWS, QUEENS, NY, 11365-0001
Project Congressional District NY-06
Number of Employees 20
NAICS code 488210
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 12622.84
Forgiveness Paid Date 2021-04-28
5030488510 2021-02-26 0202 PPS 16202 71st Ave Fl 3, Fresh Meadows, NY, 11365-4246
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7402
Loan Approval Amount (current) 7402
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 Fresh Meadows, QUEENS, NY, 11365-4246
Project Congressional District NY-06
Number of Employees 2
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7444.52
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State