Search icon

TRANSATLANTIC DESIGN CO., INC.

Company Details

Name: TRANSATLANTIC DESIGN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1982 (43 years ago)
Entity Number: 743988
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: ELLEN W ALLEN, 411 WEEKEEPEEMEE ROAD, WOODBURY, CT, United States, 06798
Address: ELLEN W ALLEN, 545 EIGHTH AVE STE 1720, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELLEN W ALLEN Chief Executive Officer 545 EIGHTH AVE STE 1720, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ELLEN W ALLEN, 545 EIGHTH AVE STE 1720, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133099412
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-06 2014-07-30 Address 45 WEST 34TH STREET, SUITE 500, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-03-29 2014-07-30 Address ELLEN W ALLEN, 45 WEST 34TH ST STE 500, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-03-29 2012-04-06 Address ELLEN W ALLEN, 45 WEST 34TH ST STE 500, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-03-29 2012-04-06 Address 411 WEWRKEEPEEMEE RD, WOODBURY, CT, 06798, USA (Type of address: Chief Executive Officer)
2004-02-26 2010-03-29 Address 110 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140730002350 2014-07-30 BIENNIAL STATEMENT 2014-01-01
120406002062 2012-04-06 BIENNIAL STATEMENT 2012-01-01
100329002696 2010-03-29 BIENNIAL STATEMENT 2010-01-01
080215002733 2008-02-15 BIENNIAL STATEMENT 2008-01-01
060214002782 2006-02-14 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
133600.00
Total Face Value Of Loan:
133600.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 17 Mar 2025

Sources: New York Secretary of State