Search icon

TREACLE MEDIA, LLC

Company Details

Name: TREACLE MEDIA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2020 (4 years ago)
Entity Number: 5865144
ZIP code: 10034
County: New York
Place of Formation: New York
Address: 4768 BROADWAY #336, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4768 BROADWAY #336, NEW YORK, NY, United States, 10034

History

Start date End date Type Value
2020-10-26 2021-01-22 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210122000103 2021-01-22 CERTIFICATE OF CORRECTION 2021-01-22
210113000126 2021-01-13 CERTIFICATE OF PUBLICATION 2021-01-13
201026010503 2020-10-26 ARTICLES OF ORGANIZATION 2020-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441287703 2020-05-01 0202 PPP 72 SEAMAN AVE APT 2G, NEW YORK, NY, 10034-2823
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12530
Loan Approval Amount (current) 12530
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 N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10034-2823
Project Congressional District NY-13
Number of Employees 6
NAICS code -
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8117.91
Forgiveness Paid Date 2021-07-15

Date of last update: 22 Mar 2025

Sources: New York Secretary of State