Search icon

TRAX MECHANICAL, LLC

Company Details

Name: TRAX MECHANICAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jul 2017 (8 years ago)
Entity Number: 5165625
ZIP code: 11228
County: Kings
Place of Formation: New York
Activity Description: Trax Mechanical installs and repairs air condition units and equipment.
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Contact Details

Phone +1 929-294-9358

Website http://traxmechanicalllc.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RWN7L59CY3E1 2025-03-14 100 BOGART ST, BROOKLYN, NY, 11206, 3510, USA PO BOX 160108, BROOKLYN, NY, 11216, 0101, USA

Business Information

URL www.traxmechanicalllc.com
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2024-03-18
Initial Registration Date 2021-09-01
Entity Start Date 2017-07-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220, 561210
Product and Service Codes Y1NB, Z1NB, Z2NB

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID A TAYLOR
Role PRESIDENT
Address 100 BOGART ST, BROOKLYN, NY, 11206, 3510, USA
Government Business
Title PRIMARY POC
Name DAVID A TAYLOR
Role PRESIDENT
Address 100 BOGART ST, BROOKLYN, NY, 11206, 3510, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
170706010159 2017-07-06 ARTICLES OF ORGANIZATION 2017-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8751517405 2020-05-19 0202 PPP 265 JEFFERSON AVE APT 2, BROOKLYN, NY, 11216-6121
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11704
Loan Approval Amount (current) 11704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-6121
Project Congressional District NY-08
Number of Employees 4
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11861.44
Forgiveness Paid Date 2021-09-23
8429158707 2021-04-07 0202 PPS 265 Jefferson Ave Apt 2, Brooklyn, NY, 11216-1708
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26255
Loan Approval Amount (current) 26255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1708
Project Congressional District NY-08
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26486.62
Forgiveness Paid Date 2022-02-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2651098 TRAX MECHANICAL LLC - RWN7L59CY3E1 100 BOGART ST, BROOKLYN, NY, 11206-3510
Capabilities Statement Link -
Phone Number 347-371-3013
Fax Number -
E-mail Address dt@traxmechanicalllc.com
WWW Page www.traxmechanicalllc.com
E-Commerce Website -
Contact Person DAVID TAYLOR
County Code (3 digit) 047
Congressional District 07
Metropolitan Statistical Area 5600
CAGE Code 95CR0
Year Established 2017
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238220
NAICS Code's Description Plumbing, Heating, and Air?Conditioning Contractors
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 28 Apr 2025

Sources: New York Secretary of State