Search icon

TRAZOFF LLC

Company Details

Name: TRAZOFF LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2017 (7 years ago)
Entity Number: 5232061
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 130 Jane Street #3B, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
JOSH TRAZOFF DOS Process Agent 130 Jane Street #3B, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2017-11-09 2023-11-01 Address 156 BANK STREET #GB, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101038169 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211008000907 2021-10-08 BIENNIAL STATEMENT 2021-10-08
180424000122 2018-04-24 CERTIFICATE OF PUBLICATION 2018-04-24
171109010028 2017-11-09 ARTICLES OF ORGANIZATION 2017-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3091168404 2021-02-04 0202 PPP 156 Bank St, New York, NY, 10014-2045
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 10014-2045
Project Congressional District NY-10
Number of Employees 1
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7525.42
Forgiveness Paid Date 2021-08-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State