Search icon

TRACTENBERG & CO. LLC

Company Details

Name: TRACTENBERG & CO. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 1999 (26 years ago)
Entity Number: 2357883
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: JOHN R. FIRESTONE, 555 MADISON AVE 11TH FLOOR, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRACTENBERG & CO., LLC PROFIT SHARING PLAN 2023 134050015 2024-05-28 TRACTENBERG & CO., LLC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541800
Sponsor’s telephone number 2129297979
Plan sponsor’s address 116 E 16TH STREET, NEW YORK, NY, 100032167
TRACTENBERG & CO., LLC PROFIT SHARING PLAN 2022 134050015 2023-04-13 TRACTENBERG & CO., LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541800
Sponsor’s telephone number 2129297979
Plan sponsor’s address 116 E 16TH STREET, NEW YORK, NY, 100032167

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing JACQUELINE TRACTENBERG
TRACTENBERG & CO., LLC PROFIT SHARING PLAN 2021 134050015 2022-06-15 TRACTENBERG & CO., LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541800
Sponsor’s telephone number 2129297979
Plan sponsor’s address 116 E 16TH STREET, NEW YORK, NY, 100032167

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing JACQUELINE TRACTENBERG
TRACTENBERG & CO., LLC PROFIT SHARING PLAN 2020 134050015 2021-07-13 TRACTENBERG & CO., LLC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541800
Sponsor’s telephone number 2129297979
Plan sponsor’s address 116 E 16TH STREET, NEW YORK, NY, 100032167

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing JACQUELINE TRACTENBERG
TRACTENBERG & CO., LLC PROFIT SHARING PLAN 2019 134050015 2020-06-11 TRACTENBERG & CO., LLC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541800
Sponsor’s telephone number 2129297979
Plan sponsor’s address 116 E 16TH STREET, NEW YORK, NY, 100032167

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing JACQUELINE TRACTENBERG
TRACTENBERG & CO., LLC PROFIT SHARING PLAN 2018 134050015 2019-06-20 TRACTENBERG & CO., LLC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541800
Sponsor’s telephone number 2129297979
Plan sponsor’s address 116 E 16TH STREET, NEW YORK, NY, 100032167

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing JACQUELINE TRACTENBERG
TRACTENBERG & CO., LLC PROFIT SHARING PLAN 2017 134050015 2018-05-29 TRACTENBERG & CO., LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541800
Sponsor’s telephone number 2129297979
Plan sponsor’s address 116 E 16TH STREET, NEW YORK, NY, 100032167

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing JACQUELINE TRACTENBERG
TRACTENBERG & CO., LLC PROFIT SHARING PLAN 2016 134050015 2017-10-05 TRACTENBERG & CO., LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541800
Sponsor’s telephone number 2129297979
Plan sponsor’s address 116 E 16TH STREET, NEW YORK, NY, 100032167

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing JACQUELINE TRACTENBERG
TRACTENBERG & CO., LLC PROFIT SHARING PLAN 2015 134050015 2016-06-23 TRACTENBERG & CO., LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541800
Sponsor’s telephone number 2129297979
Plan sponsor’s address 116 E 16TH STREET, NEW YORK, NY, 100032167

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing JACQUELINE TRACTENBERG
TRACTENBERG & CO., LLC PROFIT SHARING PLAN 2014 134050015 2015-10-02 TRACTENBERG & CO., LLC 81
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541800
Sponsor’s telephone number 2129297979
Plan sponsor’s address 116 E 16TH STREET, NEW YORK, NY, 100032167

Signature of

Role Plan administrator
Date 2015-10-02
Name of individual signing JACQUELINE TRACTENBERG

DOS Process Agent

Name Role Address
C/O PAVIA & HARCOURT LLP DOS Process Agent ATTN: JOHN R. FIRESTONE, 555 MADISON AVE 11TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-03-09 2023-09-01 Address ATTN: JOHN R. FIRESTONE, 230 PARK AVENUE, SUITE 2401, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2011-04-05 2017-03-09 Address ATTN: JOHN R. FIRESTONE, 590 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1999-03-18 2011-04-05 Address ATTN: JOHN R. FIRESTONE, 600 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901005896 2023-09-01 BIENNIAL STATEMENT 2023-03-01
210303061034 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190312061145 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170309006180 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150303006121 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130314006629 2013-03-14 BIENNIAL STATEMENT 2013-03-01
110405002395 2011-04-05 BIENNIAL STATEMENT 2011-03-01
101014002908 2010-10-14 BIENNIAL STATEMENT 2009-03-01
070301002155 2007-03-01 BIENNIAL STATEMENT 2007-03-01
050322002173 2005-03-22 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412988409 2021-02-10 0202 PPS 116 E 16th St Fl 2, New York, NY, 10003-2167
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 743610
Loan Approval Amount (current) 743610
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10003-2167
Project Congressional District NY-12
Number of Employees 34
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 749436.64
Forgiveness Paid Date 2021-11-26
1228717105 2020-04-10 0202 PPP 116 East 16th St, NEW YORK, NY, 10003-2121
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 743600
Loan Approval Amount (current) 743600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10003-2121
Project Congressional District NY-12
Number of Employees 45
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 748681.27
Forgiveness Paid Date 2020-12-23

Date of last update: 24 Feb 2025

Sources: New York Secretary of State