Search icon

INTERNATIONAL TRANSLATION SERVICES, INC.

Company Details

Name: INTERNATIONAL TRANSLATION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2012 (13 years ago)
Entity Number: 4278224
ZIP code: 11802
County: Nassau
Place of Formation: New York
Address: P.O. BOX 7094, HICKSVILLE, NY, United States, 11802
Principal Address: 185 W JOHN ST, UNIT # 7094, HICKSVILLE, NY, United States, 11802

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRES TURCIOS Chief Executive Officer PO BOX 7094, HICKSVILLE, NY, United States, 11802

DOS Process Agent

Name Role Address
INTERNATIONAL TRANSLATION SERVICES, INC. DOS Process Agent P.O. BOX 7094, HICKSVILLE, NY, United States, 11802

History

Start date End date Type Value
2024-05-13 2024-05-13 Address PO BOX 7094, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2024-05-02 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-04 2024-05-13 Address P.O. BOX 7094, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)
2014-08-08 2024-05-13 Address PO BOX 7094, HICKSVILLE, NY, 11802, USA (Type of address: Chief Executive Officer)
2012-08-01 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-01 2020-08-04 Address P.O. BOX 7094, HICKSVILLE, NY, 11802, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513003100 2024-05-13 BIENNIAL STATEMENT 2024-05-13
200804061577 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806006839 2018-08-06 BIENNIAL STATEMENT 2018-08-01
140808006155 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120801000722 2012-08-01 CERTIFICATE OF INCORPORATION 2012-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4298918406 2021-02-06 0235 PPS 185 W John St Unit 7094, Hicksville, NY, 11802-4447
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16782
Loan Approval Amount (current) 16782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11802-4447
Project Congressional District NY-03
Number of Employees 2
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16909.73
Forgiveness Paid Date 2021-11-18
4887037404 2020-05-11 0235 PPP 185 West John Street Unit 7094, Hicksville, NY, 11802
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16782
Loan Approval Amount (current) 16782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11802-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16885.49
Forgiveness Paid Date 2020-12-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State