Search icon

VTRAC CONSULTING INC.

Company Details

Name: VTRAC CONSULTING INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 2016 (9 years ago)
Entity Number: 4992445
ZIP code: 10528
County: Rockland
Place of Formation: Delaware
Address: 600 MAMARONECK AVE., SUITE 400, HARRISON, NY, United States, 10528
Principal Address: 16 VIAMEDE CRES., Ontario, NORTH YORK, Canada, M2K 2A8

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS INC. DOS Process Agent 600 MAMARONECK AVE., SUITE 400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MARYAM BEKHRAD Chief Executive Officer 16 VIAMEDE CRES., ONTARIO, NORTH YORK, Canada, M2K 2A8

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 16 VIAMEDE CRES., NORTH YORK, CAN (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 16 VIAMEDE CRES., ONTARIO, NORTH YORK, CAN (Type of address: Chief Executive Officer)
2024-07-31 2024-08-01 Address 16 VIAMEDE CRES., NORTH YORK, CAN (Type of address: Chief Executive Officer)
2024-07-31 2024-08-01 Address 600 MAMARONECK AVE., SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-07-31 2024-07-31 Address 16 VIAMEDE CRES., NORTH YORK, CAN (Type of address: Chief Executive Officer)
2020-08-04 2024-07-31 Address 16 VIAMEDE CRES., NORTH YORK, CAN (Type of address: Chief Executive Officer)
2020-08-04 2024-07-31 Address 600 MAMARONECK AVE., SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-08-10 2020-08-04 Address 16 VIAMEDE CRES, NORTH YORK, CAN (Type of address: Chief Executive Officer)
2016-08-12 2020-08-04 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801033456 2024-08-01 BIENNIAL STATEMENT 2024-08-01
240731000869 2024-07-31 BIENNIAL STATEMENT 2024-07-31
200804061497 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180810006326 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160812000140 2016-08-12 APPLICATION OF AUTHORITY 2016-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6109278002 2020-06-29 0296 PPP 140 Pearl St 100, Buffalo, NY, 14202
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 265400
Loan Approval Amount (current) 265400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 21
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 267385.05
Forgiveness Paid Date 2021-03-31

Date of last update: 24 Mar 2025

Sources: New York Secretary of State