Search icon

TRACZ ATHLETIC PERFORMANCE STRATEGIES LLC

Branch

Company Details

Entity Name: TRACZ ATHLETIC PERFORMANCE STRATEGIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Jun 2018
Branch of: TRACZ ATHLETIC PERFORMANCE STRATEGIES LLC, NEW YORK (Company Number 5074757)
Business ALEI: 1277041
Annual report due: 31 Mar 2025
NAICS code: 812990 - All Other Personal Services
Business address: 880 Pacific St, Stamford, CT, 06902, United States
Mailing address: 880 Pacific St, 1352, Stamford, CT, United States, 06902
Mailing jurisdiction address: 3 Cusa Dr, Highland, NY, 12528-2307, United States
Office jurisdiction address: 3 CUSA DRIVE, HIGHLAND, NY, 12528, United States
ZIP code: 06902
County: Fairfield
Place of Formation: NEW YORK
E-Mail: rob@taps-training.com

Officer

Name Role Phone E-Mail Residence address
ROBERT TRACZ Officer +1 845-406-0635 RTracz07@gmail.com 880 Pacific St, 1352, Stamford, CT, 06902-0708, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT TRACZ Agent 880 Pacific St, 1352, Stamford, CT, 06902-0708, United States 880 Pacific St, 1352, Stamford, CT, 06902-0708, United States +1 845-406-0635 RTracz07@gmail.com 880 Pacific St, 1352, Stamford, CT, 06902-0708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012187383 2024-02-27 No data Annual Report Annual Report No data
BF-0011229653 2023-02-28 No data Annual Report Annual Report No data
BF-0010370399 2022-02-07 No data Annual Report Annual Report 2022
BF-0009766679 2021-06-29 No data Annual Report Annual Report No data
0006820662 2020-03-09 No data Annual Report Annual Report 2020
0006407318 2019-02-25 No data Annual Report Annual Report 2019
0006204980 2018-06-21 2018-06-21 Business Registration Certificate of Registration No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8980438503 2021-03-10 0156 PPP 66 Summer St Unit 810, Stamford, CT, 06901-2342
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) 3938
Loan Approval Amount (current) 3938
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Stamford, FAIRFIELD, CT, 06901-2342
Project Congressional District CT-04
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3953.31
Forgiveness Paid Date 2021-08-09

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website