Search icon

BACKTRACE I/O, INC.

Company Details

Name: BACKTRACE I/O, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2014 (11 years ago)
Entity Number: 4589827
ZIP code: 10185
County: New York
Place of Formation: Delaware
Address: 610 5TH AVENUE NO. 4898, NEW YORK, NY, United States, 10185
Principal Address: 450 Sansone St, 9th Fl, San Francisco, CA, United States, 94111

DOS Process Agent

Name Role Address
BACKTRACE I/O, INC. DOS Process Agent 610 5TH AVENUE NO. 4898, NEW YORK, NY, United States, 10185

Chief Executive Officer

Name Role Address
ALED MILES Chief Executive Officer 450 SANSONE ST, 9TH FL, SAN FRANCISCO, CA, United States, 94111

History

Start date End date Type Value
2024-06-01 2024-06-01 Address 610 5TH AVENUE NO. 4898, NEW YORK, NY, 10185, USA (Type of address: Chief Executive Officer)
2024-06-01 2024-06-01 Address 450 SANSONE ST, 9TH FL, SAN FRANCISCO, CA, 94111, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-06-01 Address 610 5TH AVENUE NO. 4898, NEW YORK, NY, 10185, USA (Type of address: Chief Executive Officer)
2021-05-03 2024-06-01 Address 610 5TH AVENUE NO. 4898, NEW YORK, NY, 10185, USA (Type of address: Service of Process)
2018-12-20 2021-05-03 Address 110 FIFTH AVENUE, FLOOR 5, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2018-12-20 2021-05-03 Address 110 FIFTH AVENUE, FLOOR 5, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-06-10 2018-12-20 Address 314 W 51ST ST, APT 1B, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240601036057 2024-06-01 BIENNIAL STATEMENT 2024-06-01
221006003078 2022-10-06 BIENNIAL STATEMENT 2022-06-01
210503062314 2021-05-03 BIENNIAL STATEMENT 2020-06-01
181220006452 2018-12-20 BIENNIAL STATEMENT 2018-06-01
140610000401 2014-06-10 APPLICATION OF AUTHORITY 2014-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6317557208 2020-04-27 0202 PPP 530 7th Ave. Rm 804, NEW YORK, NY, 10018-4852
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 434187
Loan Approval Amount (current) 434187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10018-4852
Project Congressional District NY-12
Number of Employees 22
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 437346.92
Forgiveness Paid Date 2021-02-02

Date of last update: 25 Mar 2025

Sources: New York Secretary of State