Search icon

TRANSATLANTIC AUTOMOBILE EXPORT, INC.

Company Details

Name: TRANSATLANTIC AUTOMOBILE EXPORT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1984 (41 years ago)
Entity Number: 889486
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1245 PARK STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNST MULLER Chief Executive Officer 1420 RIVERVIEW AVENUE, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1245 PARK STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1993-03-17 1994-01-14 Address 1245 PARK STREET, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-03-17 1994-01-14 Address 12 WATERBURY PKWY, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)
1986-03-25 1994-01-14 Address 1245 PARK ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1984-01-20 1986-03-25 Address 1224 LINCOLN TERRACE, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140428002113 2014-04-28 BIENNIAL STATEMENT 2014-01-01
100217002773 2010-02-17 BIENNIAL STATEMENT 2010-01-01
080109002406 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060203002375 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040223002490 2004-02-23 BIENNIAL STATEMENT 2004-01-01
020116002549 2002-01-16 BIENNIAL STATEMENT 2002-01-01
000203002480 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980126002047 1998-01-26 BIENNIAL STATEMENT 1998-01-01
940114003039 1994-01-14 BIENNIAL STATEMENT 1994-01-01
930317002736 1993-03-17 BIENNIAL STATEMENT 1993-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314980616 0216000 2011-10-27 1245 PARK ST, PEEKSKILL, NY, 10566
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-14
Case Closed 2014-02-13

Related Activity

Type Complaint
Activity Nr 207101163
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2012-02-29
Abatement Due Date 2012-03-26
Current Penalty 1725.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100157 E03
Issuance Date 2012-02-29
Abatement Due Date 2012-03-19
Current Penalty 1725.0
Initial Penalty 2400.0
Nr Instances 10
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2012-02-29
Abatement Due Date 2012-04-16
Current Penalty 1725.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2012-02-29
Abatement Due Date 2012-03-05
Current Penalty 1725.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2012-02-29
Abatement Due Date 2012-03-05
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100304 B03 IIA
Issuance Date 2012-02-27
Abatement Due Date 2012-03-01
Current Penalty 1725.0
Initial Penalty 3000.0
Final Order 2012-03-12
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01006A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-02-29
Abatement Due Date 2012-04-16
Current Penalty 1725.0
Initial Penalty 1800.0
Final Order 2012-03-12
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01006B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2012-02-29
Abatement Due Date 2012-04-16
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01006C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-02-29
Abatement Due Date 2012-04-16
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 2012-02-29
Abatement Due Date 2012-03-06
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 A04
Issuance Date 2012-02-29
Abatement Due Date 2012-03-05
Nr Instances 3
Nr Exposed 8
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6434718508 2021-03-03 0202 PPP 1245 Park St, Peekskill, NY, 10566-4000
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39050
Loan Approval Amount (current) 39050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-4000
Project Congressional District NY-17
Number of Employees 6
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39303
Forgiveness Paid Date 2021-10-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State