Search icon

TRANSATLANTIC TRANSLATIONS COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSATLANTIC TRANSLATIONS COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2012 (13 years ago)
Entity Number: 4269819
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 50 FLORENCE AVENUE, RYE, NY, United States, 10580

DOS Process Agent

Name Role Address
CHRIS CROTHALL DOS Process Agent 50 FLORENCE AVENUE, RYE, NY, United States, 10580

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
KATHERINE HOWARD KEHL
User ID:
P1170118
Trade Name:
TRANSATLANTIC TRANSLATIONS

Unique Entity ID

Unique Entity ID:
V6FHDHTLQUP5
CAGE Code:
5UAA4
UEI Expiration Date:
2026-05-21

Business Information

Doing Business As:
TRANSATLANTIC TRANSLATIONS
Activation Date:
2025-05-23
Initial Registration Date:
2009-12-28

Commercial and government entity program

CAGE number:
5UAA4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-23
CAGE Expiration:
2030-05-23
SAM Expiration:
2026-05-21

Contact Information

POC:
KATHERINE HOWARD KEHL
Corporate URL:
http://www.ttgtranslates.com

History

Start date End date Type Value
2012-07-12 2025-07-08 Address 50 FLORENCE AVENUE, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250708002707 2025-07-08 BIENNIAL STATEMENT 2025-07-08
200707060055 2020-07-07 BIENNIAL STATEMENT 2020-07-01
160705008534 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140210000300 2014-02-10 CERTIFICATE OF PUBLICATION 2014-02-10
120712000268 2012-07-12 ARTICLES OF ORGANIZATION 2012-07-12

USAspending Awards / Financial Assistance

Date:
2021-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130200.00
Total Face Value Of Loan:
130200.00
Date:
2020-05-02
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:
127500.00
Total Face Value Of Loan:
127500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$127,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$128,634.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $127,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State