Search icon

ALMEDIA TRANS INC.

Company Details

Name: ALMEDIA TRANS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2011 (14 years ago)
Entity Number: 4133420
ZIP code: 10304
County: Kings
Place of Formation: New York
Address: 855 Van Duzer St., Staten Island, NY, United States, 10304

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ALI AHMAD DOS Process Agent 855 Van Duzer St., Staten Island, NY, United States, 10304

Chief Executive Officer

Name Role Address
ALI AHMAD Chief Executive Officer 855 VAN DUZER ST., STATEN ISLAND, NY, United States, 10304

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, BROOKLYN, NY, 10038

History

Start date End date Type Value
2024-01-29 2024-04-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-06-15 2024-01-29 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-05-21 2023-05-21 Address 1269A ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2023-05-21 2023-05-21 Address 855 VAN DUZER ST., STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2023-05-21 2023-06-15 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-03-07 2023-05-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-12-21 2023-03-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-06-30 2023-05-21 Address 166 w 129 st apt 65, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2022-06-30 2023-05-21 Address 1269A ATLANTIC AVE, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2022-06-30 2023-05-21 Address 1 MAIDEN LANE, 5TH FLOOR, BROOKLYN, NY, 10038, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230521000594 2023-05-21 BIENNIAL STATEMENT 2021-08-01
220630002731 2022-06-29 CERTIFICATE OF CHANGE BY ENTITY 2022-06-29
130911002001 2013-09-11 BIENNIAL STATEMENT 2013-08-01
110822000598 2011-08-22 CERTIFICATE OF INCORPORATION 2011-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5153878008 2020-06-27 0202 PPP 1267 Atlantic Avenue, Brooklyn, NY, 11216-2809
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48889
Loan Approval Amount (current) 48889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2809
Project Congressional District NY-08
Number of Employees 6
NAICS code 485320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49837.31
Forgiveness Paid Date 2022-06-08
9327558408 2021-02-16 0202 PPS 1267 Atlantic Ave, Brooklyn, NY, 11216-2809
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39747
Loan Approval Amount (current) 39747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-2809
Project Congressional District NY-08
Number of Employees 6
NAICS code 485320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40260.99
Forgiveness Paid Date 2022-06-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State