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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
39050.00
Total Face Value Of Loan:
39050.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-10-27
Type:
Complaint
Address:
1245 PARK ST, PEEKSKILL, NY, 10566
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39050
Current Approval Amount:
39050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39303

Date of last update: 17 Mar 2025

Sources: New York Secretary of State