Search icon

DACKERS TRADING LLC

Company Details

Name: DACKERS TRADING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2015 (10 years ago)
Entity Number: 4834843
ZIP code: 11219
County: Albany
Place of Formation: New York
Address: 5308 13TH AVE STE 472, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5308 13TH AVE STE 472, BROOKLYN, NY, United States, 11219

Filings

Filing Number Date Filed Type Effective Date
201102062464 2020-11-02 BIENNIAL STATEMENT 2019-10-01
160401000515 2016-04-01 CERTIFICATE OF PUBLICATION 2016-04-01
151015010191 2015-10-15 ARTICLES OF ORGANIZATION 2015-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8250087409 2020-05-18 0202 PPP 5308 13th Ave STE 472, Brooklyn, NY, 11219
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19672.6
Loan Approval Amount (current) 19672.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19873.1
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207131 Other Contract Actions 2022-11-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 344000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-11-22
Termination Date 2024-02-01
Section 1332
Sub Section OC
Status Terminated

Parties

Name STENN ASSETS UK LIMITED
Role Plaintiff
Name DACKERS TRADING LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State