Search icon

TRACER IMAGING LLC

Company Details

Name: TRACER IMAGING LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 25 Jan 2010 (15 years ago)
Date of dissolution: 25 Jan 2010
Entity Number: 3904003
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRACER IMAGING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 900090703 2022-06-21 TRACER IMAGING LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 425120
Sponsor’s telephone number 9149493958
Plan sponsor’s address 712 KITCHAWAN RD, OSSINING, NY, 105621118

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing EDWARD ROJAS
TRACER IMAGING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 900090703 2021-04-26 TRACER IMAGING LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 425120
Sponsor’s telephone number 9149493958
Plan sponsor’s address 712 KITCHAWAN RD, OSSINING, NY, 105621118

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing EDWARD ROJAS
TRACER IMAGING LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 900090703 2020-04-29 TRACER IMAGING LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 425120
Sponsor’s telephone number 9149493958
Plan sponsor’s address 712 KITCHAWAN RD, OSSINING, NY, 105621118

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing EDWARD ROJAS
TRACER IMAGING LLC 401 K PROFIT SHARING PLAN TRUST 2018 900090703 2019-06-13 TRACER IMAGING LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 425120
Sponsor’s telephone number 9149493958
Plan sponsor’s address 712 KITCHAWAN RD, OSSINING, NY, 105621118

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing EDWARD ROJAS
TRACER IMAGING LLC 401 K PROFIT SHARING PLAN TRUST 2017 900090703 2018-05-10 TRACER IMAGING LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 425120
Sponsor’s telephone number 9149493958
Plan sponsor’s address 18 GLENN ST SUITE 300, WHITE PLAINS, NY, 10603

Signature of

Role Plan administrator
Date 2018-05-10
Name of individual signing EDWARD ROJAS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7685827204 2020-04-28 0202 PPP 712 Kitchawan Road, Ossining, NY, 10562
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375200
Loan Approval Amount (current) 375200
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 Ossining, WESTCHESTER, NY, 10562-0001
Project Congressional District NY-17
Number of Employees 21
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 379774.36
Forgiveness Paid Date 2021-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806246 Patent 2008-07-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 320000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-07-10
Termination Date 2009-02-22
Section 2201
Sub Section DJ
Status Terminated

Parties

Name TRACER IMAGING LLC
Role Plaintiff
Name INTERNATIONAL PATTERNS,
Role Defendant
1405074 Other Contract Actions 2014-07-08 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1500000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2014-07-08
Termination Date 2015-01-20
Section 1332
Sub Section DS
Status Terminated

Parties

Name TRACER IMAGING LLC
Role Plaintiff
Name PNI DIGITAL MEDIA, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State