Search icon

BACKTRACK VOCALS LLC

Company Details

Name: BACKTRACK VOCALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2016 (9 years ago)
Entity Number: 4992775
ZIP code: 11226
County: Kings
Place of Formation: New York
Address: 409 Marlborough Road, Floor 1, Brooklyn, NY, United States, 11226

Agent

Name Role Address
MALLORY MOSER Agent 190 UNDERHILL AVENUE, #2, BROOKLYN, NY, 11238

DOS Process Agent

Name Role Address
BACKTRACK VOCALS LLC DOS Process Agent 409 Marlborough Road, Floor 1, Brooklyn, NY, United States, 11226

History

Start date End date Type Value
2020-08-07 2024-08-01 Address 505 E. 79TH STREET, 9H, NEW YORK, NY, 10075, USA (Type of address: Service of Process)
2018-12-27 2020-08-07 Address 190 UNDERHILL AVENUE, #2, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2018-12-27 2024-08-01 Address 190 UNDERHILL AVENUE, #2, BROOKLYN, NY, 11238, USA (Type of address: Registered Agent)
2016-08-12 2018-12-27 Address 23 EAST 10TH STREET, APARTMENT 904, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042497 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220818000863 2022-08-18 BIENNIAL STATEMENT 2022-08-01
200807060091 2020-08-07 BIENNIAL STATEMENT 2020-08-01
181227000001 2018-12-27 CERTIFICATE OF CHANGE 2018-12-27
181030006102 2018-10-30 BIENNIAL STATEMENT 2018-08-01
170823000804 2017-08-23 CERTIFICATE OF PUBLICATION 2017-08-23
160812010198 2016-08-12 ARTICLES OF ORGANIZATION 2016-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2256819007 2021-05-15 0202 PPS 505 E 79th St Apt 9H 2b, New York, NY, 10075-0722
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25847
Loan Approval Amount (current) 25847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
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, 10075-0722
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26109.01
Forgiveness Paid Date 2022-05-26
5954578001 2020-06-29 0202 PPP 190 Underhill Ave, Brooklyn, NY, 11238-5103
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-5103
Project Congressional District NY-10
Number of Employees 4
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28221.81
Forgiveness Paid Date 2021-09-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State