Search icon

FOURCORNERS TRANSLATION LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FOURCORNERS TRANSLATION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jun 2015 (10 years ago)
Entity Number: 4770280
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Links between entities

Type:
Headquarter of
Company Number:
undefined604044223
State:
WASHINGTON

Unique Entity ID

CAGE Code:
7HGZ7
UEI Expiration Date:
2017-11-14

Business Information

Activation Date:
2016-11-14
Initial Registration Date:
2015-11-13

Commercial and government entity program

CAGE number:
7HGZ7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-08-08

Contact Information

POC:
OMID JAFARZADEH
Corporate URL:
https://www.fourcornerstranslation.com/

History

Start date End date Type Value
2023-06-09 2025-06-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-06-09 2025-06-28 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2015-06-05 2023-06-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-06-05 2023-06-09 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250628000211 2025-06-28 BIENNIAL STATEMENT 2025-06-28
230609004021 2023-06-09 BIENNIAL STATEMENT 2023-06-01
210604060501 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190607060174 2019-06-07 BIENNIAL STATEMENT 2019-06-01
170605006488 2017-06-05 BIENNIAL STATEMENT 2017-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
15200.00
Total Face Value Of Loan:
15200.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,200
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,339.76
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $15,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State