Search icon

TRACIE MARTYN, INC.

Company Details

Name: TRACIE MARTYN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1999 (25 years ago)
Entity Number: 2453576
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN: MICHAEL HELSEL , ESQ., NEW YORK, NY, United States, 10017
Principal Address: 131 SEVENTH AVENUE, #331, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENBERG TRAURIG, LLP DOS Process Agent ATTN: MICHAEL HELSEL , ESQ., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MARIUS MORARIU Chief Executive Officer 208 WEST 23 RD STREET, APT 203, NEW YORK, NY, United States, 10011

Licenses

Number Type Date End date Address
21TR1113547 Appearance Enhancement Business License 2000-07-21 2024-11-01 156 5th Ave, suite 500, New York, NY, 10010-7002

History

Start date End date Type Value
2011-12-20 2016-04-27 Address 101 FIFTH AVE, 11TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2001-12-12 2011-12-20 Address 98 2ND AVE, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2001-12-12 2011-12-20 Address 59 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2001-12-12 2011-12-20 Address 59 FIFTH AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-12-24 2001-12-12 Address 1995 BROADWAY / 16TH FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220901002653 2022-09-01 BIENNIAL STATEMENT 2021-12-01
160427000658 2016-04-27 CERTIFICATE OF AMENDMENT 2016-04-27
140106002307 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111220003016 2011-12-20 BIENNIAL STATEMENT 2011-12-01
091223002285 2009-12-23 BIENNIAL STATEMENT 2009-12-01
031211002140 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011212002749 2001-12-12 BIENNIAL STATEMENT 2001-12-01
991224000002 1999-12-24 CERTIFICATE OF INCORPORATION 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2125367708 2020-05-01 0202 PPP 101 5TH AVE # 11, NEW YORK, NY, 10003
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141262
Loan Approval Amount (current) 141262
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143088.6
Forgiveness Paid Date 2021-08-20
9899778410 2021-02-18 0202 PPS 101 5th Ave Fl 11, New York, NY, 10003-1008
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136685
Loan Approval Amount (current) 136685
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-1008
Project Congressional District NY-12
Number of Employees 8
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 137778.48
Forgiveness Paid Date 2021-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State