Search icon

PAINT TRACK LLC

Headquarter

Company Details

Name: PAINT TRACK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jan 2007 (18 years ago)
Entity Number: 3469112
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 1133 PLEASANTVILLE RD, # 2D, BRIARCLIFF MANOR, NY, United States, 10510

Links between entities

Type Company Name Company Number State
Headquarter of PAINT TRACK LLC, CONNECTICUT 1012742 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAINT TRACK LLC 401 K PROFIT SHARING PLAN TRUST 2015 392069305 2016-10-17 PAINT TRACK LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424950
Sponsor’s telephone number 9143935121
Plan sponsor’s address 1133 PLEASANTVILLE RD SUITE 2D, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing REZA NABIRAHNI
PAINT TRACK LLC 401 K PROFIT SHARING PLAN TRUST 2014 392069305 2015-06-03 PAINT TRACK LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 424950
Sponsor’s telephone number 9143935121
Plan sponsor’s address 1133 PLEASANTVILLE RD SUITE 2D, BRIARCLIFF MANOR, NY, 10510

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing REZA NABIRAHNI

DOS Process Agent

Name Role Address
REZA NABIRAHNI DOS Process Agent 1133 PLEASANTVILLE RD, # 2D, BRIARCLIFF MANOR, NY, United States, 10510

History

Start date End date Type Value
2007-01-29 2013-01-08 Address 917 FROST COURT, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150123006067 2015-01-23 BIENNIAL STATEMENT 2015-01-01
130108006141 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110125002079 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090105002187 2009-01-05 BIENNIAL STATEMENT 2009-01-01
070129000689 2007-01-29 ARTICLES OF ORGANIZATION 2007-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9267077309 2020-05-01 0202 PPP 1133 Pleasantville Road 2D, Briarcliff Manor, NY, 10510
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53339
Loan Approval Amount (current) 53339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54167.58
Forgiveness Paid Date 2021-11-24
3106738402 2021-02-04 0202 PPS 1133 Pleasantville Rd Ste 2D, Briarcliff Manor, NY, 10510-1635
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48928
Loan Approval Amount (current) 48928
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Briarcliff Manor, WESTCHESTER, NY, 10510-1635
Project Congressional District NY-17
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49289.93
Forgiveness Paid Date 2021-11-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State