Search icon

CAPTURED TRACKS DIRECT LLC

Company Details

Name: CAPTURED TRACKS DIRECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2012 (13 years ago)
Entity Number: 4312505
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 195 CALYER STREET, LOWER LEVEL, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
CAPTURED TRACKS DIRECT LLC DOS Process Agent 195 CALYER STREET, LOWER LEVEL, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2012-10-24 2014-10-14 Address 67 WEST STREET SUITE 221, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201026060417 2020-10-26 BIENNIAL STATEMENT 2020-10-01
181005006671 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161006006247 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141014006557 2014-10-14 BIENNIAL STATEMENT 2014-10-01
130404000084 2013-04-04 CERTIFICATE OF PUBLICATION 2013-04-04

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66500.00
Total Face Value Of Loan:
66500.00
Date:
2020-05-03
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:
15202.00
Total Face Value Of Loan:
15202.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15202
Current Approval Amount:
15202
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15326.53

Date of last update: 26 Mar 2025

Sources: New York Secretary of State