Search icon

TRANSATLANTIC TEXTILES, INC.

Company claim

Is this your business?

Get access!

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: 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
107467.00
Total Face Value Of Loan:
107467.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132408.97
Total Face Value Of Loan:
132408.97

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
107467
Current Approval Amount:
107467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108365.13
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132408.97
Current Approval Amount:
132408.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133843.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State