Search icon

TRANSFR INC.

Company Details

Name: TRANSFR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2017 (7 years ago)
Entity Number: 5215220
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 2196 Third Avenue, New York, NY, United States, 10035

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Chief Executive Officer

Name Role Address
BHARANIDHARAN RAJAKUMAR Chief Executive Officer 2196 THIRD AVENUE, PMB 20026, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 2196 THIRD AVENUE, PMB 20026, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 425 EAST 86TH STREET, 2F, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2023-05-31 2023-10-02 Address 425 EAST 86TH STREET, 2F, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2023-05-31 2023-10-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-01-28 2023-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2017-10-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231002005500 2023-10-02 BIENNIAL STATEMENT 2023-10-01
230531003651 2023-05-31 CERTIFICATE OF CHANGE BY ENTITY 2023-05-31
211105002728 2021-11-05 BIENNIAL STATEMENT 2021-11-05
SR-80543 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80544 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171010000574 2017-10-10 APPLICATION OF AUTHORITY 2017-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8065457302 2020-05-01 0202 PPP 425 E 86TH ST APT 2F, NEW YORK, NY, 10028-6491
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57211
Loan Approval Amount (current) 57211
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-6491
Project Congressional District NY-12
Number of Employees 12
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 07 Mar 2025

Sources: New York Secretary of State