Search icon

TRACTION & SCALE LLC

Company Details

Name: TRACTION & SCALE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2019 (5 years ago)
Entity Number: 5678812
ZIP code: 11214
County: Albany
Place of Formation: Delaware
Address: 2160 81 ST., BROOKLYN, NY, United States, 11214

DOS Process Agent

Name Role Address
TRACTION & SCALE LLC DOS Process Agent 2160 81 ST., BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
2019-12-30 2023-12-01 Address 2160 81 ST., BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037861 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211207003353 2021-12-07 BIENNIAL STATEMENT 2021-12-07
200528000234 2020-05-28 CERTIFICATE OF PUBLICATION 2020-05-28
200121000762 2020-01-21 CERTIFICATE OF CORRECTION 2020-01-21
191230000781 2019-12-30 APPLICATION OF AUTHORITY 2019-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8155068510 2021-03-09 0202 PPS 2160 81st St, Brooklyn, NY, 11214-2508
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-2508
Project Congressional District NY-11
Number of Employees 1
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20923.18
Forgiveness Paid Date 2021-08-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State