Search icon

TRAM CONSULTING GROUP INC.

Company Details

Name: TRAM CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2017 (8 years ago)
Entity Number: 5093513
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2626 HOMECREST AVE APT 7T, BROOKLYN, NY, United States, 11235
Principal Address: 2626 HOMECREST AVENUE, APT 7T, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ROLAND TUBMAN Agent 2626 HOMECREST AVE APT 7M, BROOKLYN, NY, 11235

Chief Executive Officer

Name Role Address
ROLAND TUBMAN Chief Executive Officer 2626 HOMECREST AVENUE, APT 7T, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
ROLAND TUBMAN DOS Process Agent 2626 HOMECREST AVE APT 7T, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 2626 HOMECREST AVENUE, APT 7T, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-02-02 Address 2626 HOMECREST AVE APT 7T, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2023-11-02 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-02 2025-02-02 Address 2626 HOMECREST AVENUE, APT 7T, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-11-02 2025-02-02 Address 2626 HOMECREST AVE APT 7M, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2017-02-28 2023-11-02 Address 2626 HOMECREST AVE APT 7M, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2017-02-28 2023-11-02 Address 2626 HOMECREST AVE APT 7M, BROOKLYN, NY, 11235, USA (Type of address: Registered Agent)
2017-02-28 2023-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250202000779 2025-02-02 BIENNIAL STATEMENT 2025-02-02
231102004953 2023-11-02 BIENNIAL STATEMENT 2023-02-01
170228010474 2017-02-28 CERTIFICATE OF INCORPORATION 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7204517706 2020-05-01 0202 PPP 2626 HOMECREST AVE 7T, BROOKLYN, NY, 11235
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12597.92
Forgiveness Paid Date 2021-02-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State