Search icon

TRANS-OCEAN IMPORT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANS-OCEAN IMPORT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1945 (80 years ago)
Entity Number: 56398
ZIP code: 10573
County: New York
Place of Formation: New York
Address: C/O TRANSOCEAN IMPORT CO, INC., 10 MIDLAND AVENUE STE M00, PORT CHESTER, NY, United States, 10573
Principal Address: 10 MIDLAND AVENUE, SUITE M00, PORT CHESTER, NY, United States, 10573

Shares Details

Shares issued 0

Share Par Value 325000

Type CAP

Chief Executive Officer

Name Role Address
CHARLES PECK Chief Executive Officer 10 MIDLAND AVENUE, SUITE M00, PORT CHESTER, NY, United States, 10573

DOS Process Agent

Name Role Address
TRANS-OCEAN IMPORT CO. INC. DOS Process Agent C/O TRANSOCEAN IMPORT CO, INC., 10 MIDLAND AVENUE STE M00, PORT CHESTER, NY, United States, 10573

Form 5500 Series

Employer Identification Number (EIN):
135591601
Plan Year:
2023
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
68
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 10 MIDLAND AVENUE, SUITE M00, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 50
2024-11-27 2024-11-27 Address 10 MIDLAND AVENUE, SUITE M00, PORT CHESTER, NY, 10573, 4927, USA (Type of address: Chief Executive Officer)
2024-11-27 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1
2024-11-13 2024-11-27 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.1

Filings

Filing Number Date Filed Type Effective Date
241127003370 2024-11-27 BIENNIAL STATEMENT 2024-11-27
190802061193 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170814006164 2017-08-14 BIENNIAL STATEMENT 2017-08-01
150811006153 2015-08-11 BIENNIAL STATEMENT 2015-08-01
130807006058 2013-08-07 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
570887.00
Total Face Value Of Loan:
570887.00

Trademarks Section

Serial Number:
75394605
Mark:
DESIGN RHYTHMS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1997-11-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
DESIGN RHYTHMS

Goods And Services

For:
AREA RUGS CONTAINING ORIGINAL DESIGNS BY SPECIFIC ARTISTS
First Use:
1997-09-19
International Classes:
027 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
500
Initial Approval Amount:
$570,887
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$570,887
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$576,062.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $511,363
Utilities: $8,066
Rent: $26,967
Healthcare: $24491

Court Cases

Court Case Summary

Filing Date:
1995-05-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
AMORUSO
Party Role:
Plaintiff
Party Name:
TRANS-OCEAN IMPORT CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State