Search icon

TRACTION TECHNOLOGY PARTNERS LLC

Company Details

Name: TRACTION TECHNOLOGY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 2015 (9 years ago)
Date of dissolution: 02 Aug 2024
Entity Number: 4870347
ZIP code: 10549
County: New York
Place of Formation: New York
Address: 87 SHEATHER ROAD, MOUNT KISCO, NY, United States, 10549

Central Index Key

CIK number Mailing Address Business Address Phone
1714869 603 GREENWICH STREET, SUITE 101, NEW YORK, NY, 10014 603 GREENWICH STREET, SUITE 101, NEW YORK, NY, 10014 781-956-7991

Filings since 2020-11-27

Form type D
File number 021-381602
Filing date 2020-11-27
File View File

Filings since 2018-11-15

Form type D
File number 021-325952
Filing date 2018-11-15
File View File

Filings since 2017-09-05

Form type D
File number 021-294059
Filing date 2017-09-05
File View File

DOS Process Agent

Name Role Address
ERICK SCHONFELD DOS Process Agent 87 SHEATHER ROAD, MOUNT KISCO, NY, United States, 10549

Agent

Name Role Address
ERICKVSCHONFELD Agent 603 GREENWICH STREET, SUITE 101, NEW YORK, NY, 10014

History

Start date End date Type Value
2021-03-01 2023-12-14 Address 87 SHEATHER ROAD, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)
2016-01-12 2023-12-14 Address 603 GREENWICH STREET, SUITE 101, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2016-01-12 2021-03-01 Address 603 GREENWICH STREET, SUITE 101, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2015-12-29 2016-01-12 Address 603 GREENWICH STREET, SUITE 10, NEW YORK, NY, 10014, USA (Type of address: Registered Agent)
2015-12-29 2016-01-12 Address 603 GREENWICH STREET, SUITE 10, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240802002796 2024-07-31 CERTIFICATE OF MERGER 2024-07-31
231214003156 2023-12-14 BIENNIAL STATEMENT 2023-12-14
210301061321 2021-03-01 BIENNIAL STATEMENT 2019-12-01
160518000384 2016-05-18 CERTIFICATE OF PUBLICATION 2016-05-18
160112000641 2016-01-12 CERTIFICATE OF AMENDMENT 2016-01-12
151229010151 2015-12-29 ARTICLES OF ORGANIZATION 2015-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1114007705 2020-05-01 0202 PPP 87 SHEATHER RD, MOUNT KISCO, NY, 10549
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115782.64
Forgiveness Paid Date 2021-01-07
3123878607 2021-03-16 0202 PPS 87 Sheather Rd, Mount Kisco, NY, 10549-4622
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107712
Loan Approval Amount (current) 107712
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-4622
Project Congressional District NY-17
Number of Employees 4
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108450.9
Forgiveness Paid Date 2021-11-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State