Search icon

TRANSACTION INNOVATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSACTION INNOVATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 1983 (42 years ago)
Entity Number: 863908
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 185 Great Neck Road, Suite 456, Great Neck, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP LY Chief Executive Officer 185 GREAT NECK ROAD, SUITE 456, NEW YORK, NY, United States, 11021

DOS Process Agent

Name Role Address
TRANSACTION INNOVATION CORP. DOS Process Agent 185 Great Neck Road, Suite 456, Great Neck, NY, United States, 11021

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
800-601-1401
Contact Person:
PHIL LY
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned
User ID:
P0859366

Unique Entity ID

Unique Entity ID:
H4MCYVBCDWL8
CAGE Code:
4QUY3
UEI Expiration Date:
2026-02-21

Business Information

Activation Date:
2025-02-25
Initial Registration Date:
2007-04-24

Commercial and government entity program

CAGE number:
4QUY3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-21

Contact Information

POC:
PHIL LY
Corporate URL:
http://www.ticsoftware.com

History

Start date End date Type Value
2024-10-14 2024-10-14 Address 185 GREAT NECK ROAD, SUITE 456, NEW YORK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-10-14 2024-10-14 Address 109 LAFAYETTE STREET, SUITE 802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-10-14 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-20 2024-10-14 Address 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1993-04-12 2024-10-14 Address 109 LAFAYETTE STREET, SUITE 802, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241014001681 2024-10-14 BIENNIAL STATEMENT 2024-10-14
050420000067 2005-04-20 CERTIFICATE OF CHANGE 2005-04-20
931105003295 1993-11-05 BIENNIAL STATEMENT 1993-08-01
930412002800 1993-04-12 BIENNIAL STATEMENT 1992-08-01
B014485-5 1983-08-25 CERTIFICATE OF INCORPORATION 1983-08-25

USAspending Awards / Contracts

Procurement Instrument Identifier:
12639525P0104
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
38442.00
Base And Exercised Options Value:
38442.00
Base And All Options Value:
38442.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2024-06-25
Description:
TELE MAIL LICENSE PRODUCTION SYSTEM SUPPORTS TXT & PDF
Naics Code:
513210: SOFTWARE PUBLISHERS
Product Or Service Code:
7F20: IT AND TELECOM - IT MANAGEMENT TOOLS/PRODUCTS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)
Procurement Instrument Identifier:
12639524P0136
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20700.00
Base And Exercised Options Value:
20700.00
Base And All Options Value:
20700.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2024-02-26
Description:
TELEMAIL LICENSE
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
DA10: IT AND TELECOM - BUSINESS APPLICATION/APPLICATION DEVELOPMENT SOFTWARE AS A SERVICE
Procurement Instrument Identifier:
12639523P0080
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19845.25
Base And Exercised Options Value:
19845.25
Base And All Options Value:
19845.25
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-12-22
Description:
TELEFTP SSL ANNUAL MAINTENANCE - PROD-DATA ENCRYPTION CAPABILITY OF SECURLIB SSL TELEFTP SSL ANNUAL MAINTENANCE - DEV- DATA ENCRYPTION CAPABILITY OF SECURLIB SSL TELEFTP SSL ANNUAL MAINTENANCE - DR-DATA ENCRYPTION CAPABILITY OF SECURLIB SSL
Naics Code:
513210: SOFTWARE PUBLISHERS
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
86400.00
Total Face Value Of Loan:
86400.00
Date:
2020-04-15
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:
103000.00
Total Face Value Of Loan:
103000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$86,400
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,908.8
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $86,399
Jobs Reported:
4
Initial Approval Amount:
$103,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$101,812.77
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $103,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State