Search icon

TRACY PAUL & COMPANY INC.

Headquarter

Company Details

Name: TRACY PAUL & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1997 (27 years ago)
Entity Number: 2191529
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 3108 Glendale Blvd., #114, Los Angeles, CA, United States, 90039
Address: 115 Fourth Avenue, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of TRACY PAUL & COMPANY INC., CONNECTICUT 3105409 CONNECTICUT

DOS Process Agent

Name Role Address
TRACY PAUL DOS Process Agent 115 Fourth Avenue, NEW YORK, NY, United States, 10003

Agent

Name Role Address
TRACY PAUL Agent 115 fourth avenue, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
TRACY PAUL Chief Executive Officer 3108 GLENDALE BLVD., #114, LOS ANGELES, CA, United States, 90039

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 3018 GLANDALE BLVD., #114, LOS ANGELES, CA, 90039, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 3108 GLENDALE BLVD., #114, LOS ANGELES, CA, 90039, USA (Type of address: Chief Executive Officer)
2024-02-23 2024-02-23 Address 51 EAST 12TH ST, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-02-23 Address 115 Fourth Avenue, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-10-13 2024-02-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-13 Address 51 EAST 12TH ST, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-10-13 2023-10-13 Address 3018 GLANDALE BLVD., #114, LOS ANGELES, CA, 90039, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-02-23 Address 3018 GLANDALE BLVD., #114, LOS ANGELES, CA, 90039, USA (Type of address: Chief Executive Officer)
2023-10-13 2024-02-23 Address 115 fourth avenue, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2023-10-13 2024-02-23 Address 51 EAST 12TH ST, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240223001313 2024-02-22 AMENDMENT TO BIENNIAL STATEMENT 2024-02-22
231013003069 2023-10-13 BIENNIAL STATEMENT 2023-10-01
221220002818 2022-12-20 BIENNIAL STATEMENT 2021-10-01
221222002109 2022-12-20 CERTIFICATE OF CHANGE BY ENTITY 2022-12-20
121010001034 2012-10-10 CERTIFICATE OF CHANGE 2012-10-10
051207002642 2005-12-07 BIENNIAL STATEMENT 2005-10-01
030925002515 2003-09-25 BIENNIAL STATEMENT 2003-10-01
011015002281 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991123002052 1999-11-23 BIENNIAL STATEMENT 1999-10-01
971021000494 1997-10-21 CERTIFICATE OF INCORPORATION 1997-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6870089000 2021-05-23 0202 PPP 164 Suydam St, Brooklyn, NY, 11221-3309
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-3309
Project Congressional District NY-07
Number of Employees 1
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 31 Mar 2025

Sources: New York Secretary of State