Search icon

TRANS-STAR EXPRESS INC.

Company Details

Name: TRANS-STAR EXPRESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 1978 (47 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 467165
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 98 LAKE DR, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRANS-STAR EXPRESS INC. DOS Process Agent 98 LAKE DR, COPIAGUE, NY, United States, 11726

Filings

Filing Number Date Filed Type Effective Date
20120918037 2012-09-18 ASSUMED NAME CORP INITIAL FILING 2012-09-18
DP-994290 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
A458228-4 1978-01-17 CERTIFICATE OF INCORPORATION 1978-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6838127704 2020-05-01 0235 PPP 125 East Merrick Road, Merrick, NY, 11566
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Merrick, NASSAU, NY, 11566-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14207.32
Forgiveness Paid Date 2021-02-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State