Search icon

TRANSATLANTIC TEXTILES, INC.

Company Details

Name: TRANSATLANTIC TEXTILES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1976 (49 years ago)
Entity Number: 410616
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 232 MADISON AVE, SUITE 805, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMINIC DORMEUIL Chief Executive Officer AIR PARK SUD, 3 AVENUE JEANNE GARNERIN, WISSOUS, France

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 232 MADISON AVE, SUITE 805, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2006-12-18 2012-12-17 Address 14 AVENUE DU 1 ER MAI, PALAISEAU, 91120, FRA (Type of address: Chief Executive Officer)
2005-01-19 2006-12-18 Address 14 AVENUE DO 1CR MAI, PALAISEAU, 91120, FRA (Type of address: Chief Executive Officer)
2002-09-16 2005-01-19 Address 232 MADISON AVE, SUITE 805, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-09-11 2002-09-16 Address 21 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-09-11 2002-09-16 Address 21 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-09-11 2002-09-16 Address 21 EAST 67TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1998-09-11 2000-09-11 Address LESLIE SUFRIN & COMPANY PC, 325 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1994-05-06 2000-09-11 Address LESLIE SUFRIN AND COMPANY PC, 325 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1994-05-06 2000-09-11 Address LESLIE SUFRIN AND COMPANY PC, 325 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1994-01-27 1998-09-11 Address %LESLIE SUFRIN & COMPANY, P.C., 325 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121217006469 2012-12-17 BIENNIAL STATEMENT 2012-09-01
20120605078 2012-06-05 ASSUMED NAME LLC INITIAL FILING 2012-06-05
100924002370 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080919002678 2008-09-19 BIENNIAL STATEMENT 2008-09-01
061218002500 2006-12-18 BIENNIAL STATEMENT 2006-09-01
050119002694 2005-01-19 BIENNIAL STATEMENT 2004-09-01
020916002032 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000911002267 2000-09-11 BIENNIAL STATEMENT 2000-09-01
000905000479 2000-09-05 CERTIFICATE OF AMENDMENT 2000-09-05
980911002536 1998-09-11 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8985368505 2021-03-10 0202 PPS 232 Madison Ave Rm 403, New York, NY, 10016-2913
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107467
Loan Approval Amount (current) 107467
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 New York, NEW YORK, NY, 10016-2913
Project Congressional District NY-12
Number of Employees 5
NAICS code 424310
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 108365.13
Forgiveness Paid Date 2022-01-13
1969387404 2020-05-05 0202 PPP 232 Madison Ave, NEW YORK, NY, 10016-2913
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132408.97
Loan Approval Amount (current) 132408.97
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 NEW YORK, NEW YORK, NY, 10016-2913
Project Congressional District NY-12
Number of Employees 6
NAICS code 451130
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 133843.55
Forgiveness Paid Date 2021-06-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State