Search icon

TRACK 38 LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRACK 38 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Sep 2012 (13 years ago)
Date of dissolution: 02 Feb 2022
Entity Number: 4291992
ZIP code: 06877
County: Rockland
Place of Formation: New York
Address: 175 High Ridge Ave, Ridgefield, CT, United States, 06877

DOS Process Agent

Name Role Address
DAVID GIRANDOLA DOS Process Agent 175 High Ridge Ave, Ridgefield, CT, United States, 06877

History

Start date End date Type Value
2012-09-05 2022-07-21 Address 162 HIGH AVENUE, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220721000157 2022-02-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-02
220115001001 2022-01-15 BIENNIAL STATEMENT 2022-01-15
180905007317 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160926006172 2016-09-26 BIENNIAL STATEMENT 2016-09-01
140918006636 2014-09-18 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,981.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State