Search icon

TRASK, LTD.

Company Details

Name: TRASK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1990 (35 years ago)
Entity Number: 1475751
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 58 WEST 40TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018
Address: 655 THIRD AVE, 22ND FL, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-255-7200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON TRACHTENBERG Chief Executive Officer 58 WEST 40TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
STEMPEL BENNETT CRAMAN & HOCHBERG DOS Process Agent 655 THIRD AVE, 22ND FL, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
2095330-DCA Inactive Business 2020-03-12 2023-02-28

History

Start date End date Type Value
1993-05-14 1998-09-14 Address %SEIDEN, STEMPLE, BENNETT,, D'AGOSTINO 11 EAST 36TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1990-09-18 1993-05-14 Address 11 EAST 36TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980914002630 1998-09-14 BIENNIAL STATEMENT 1998-09-01
960904002360 1996-09-04 BIENNIAL STATEMENT 1996-09-01
000055001115 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930514002219 1993-05-14 BIENNIAL STATEMENT 1992-09-01
900918000365 1990-09-18 CERTIFICATE OF INCORPORATION 1990-09-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258041 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
3258040 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3166321 TRUSTFUNDHIC INVOICED 2020-03-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3166323 FINGERPRINT INVOICED 2020-03-04 75 Fingerprint Fee
3166320 LICENSE INVOICED 2020-03-04 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7020147708 2020-05-01 0202 PPP 350 Seventh Avenue Suite 201, New York, NY, 10001
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83100
Loan Approval Amount (current) 83100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84062.57
Forgiveness Paid Date 2021-07-02
5381858309 2021-01-25 0202 PPS 350 7th Ave Rm 201, New York, NY, 10001-1957
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83100
Loan Approval Amount (current) 83100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-1957
Project Congressional District NY-12
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 83651.69
Forgiveness Paid Date 2021-09-28

Date of last update: 15 Mar 2025

Sources: New York Secretary of State