Search icon

TRACTION TECHNOLOGY PARTNERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TRACTION TECHNOLOGY PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 2015 (10 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

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

Central Index Key

CIK number:
0001714869
Phone:
781-956-7991

Latest Filings

Form type:
D
File number:
021-381602
Filing date:
2020-11-27
File:
Form type:
D
File number:
021-325952
Filing date:
2018-11-15
File:
Form type:
D
File number:
021-294059
Filing date:
2017-09-05
File:

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

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$115,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$115,782.64
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,000
Jobs Reported:
4
Initial Approval Amount:
$107,712
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$108,450.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $107,710
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State