Search icon

TRACY DAVIS, INC.

Company Details

Name: TRACY DAVIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (33 years ago)
Entity Number: 1590328
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 313 WEST 47TH ST., SUITE 1W, NEW YORK, NY, United States, 10036
Principal Address: 313 WST 47TH ST., SUITE 1W, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIS VELEZ-RUIZ DOS Process Agent 313 WEST 47TH ST., SUITE 1W, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TRACY J. DAVIS Chief Executive Officer 313 WEST 47TH ST., SUITE 1W, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1994-03-21 1999-11-30 Address 311 WEST 47TH STREET, APT. 2A, NEW YORK, NY, 10036, 2405, USA (Type of address: Service of Process)
1992-11-25 1999-11-30 Address 311 WEST 47TH STREET APT 2A, NEW YORK, NY, 10036, 2405, USA (Type of address: Chief Executive Officer)
1992-11-25 1999-11-30 Address 311 WEST 47TH STREET APT 2A, NEW YORK, NY, 10036, 2405, USA (Type of address: Principal Executive Office)
1992-11-25 1994-03-21 Address 309 WEST 85TH STREET #41, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1991-11-18 1992-11-25 Address 311 WEST 47TH STREET #2A, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071107002103 2007-11-07 BIENNIAL STATEMENT 2007-11-01
051213002360 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031029002109 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011102002088 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991130002003 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971104002225 1997-11-04 BIENNIAL STATEMENT 1997-11-01
940321002200 1994-03-21 BIENNIAL STATEMENT 1993-11-01
921125003174 1992-11-25 BIENNIAL STATEMENT 1992-11-01
911118000502 1991-11-18 CERTIFICATE OF INCORPORATION 1991-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7601148408 2021-02-12 0202 PPP 23048 144th Ave, Jamaica, NY, 11413-3600
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) 34000
Loan Approval Amount (current) 20800
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 Jamaica, QUEENS, NY, 11413-3600
Project Congressional District NY-05
Number of Employees 1
NAICS code 531110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20867.02
Forgiveness Paid Date 2021-08-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2397941 Intrastate Non-Hazmat 2020-01-29 20000 2019 1 1 Private(Property)
Legal Name TRACY DAVIS
DBA Name PRESTIGE BODY WORKS
Physical Address 109 ROCK CUT RD, NEWBURGH, NY, 12550, US
Mailing Address 109 ROCK CUT RD, NEWBURGH, NY, 12550, US
Phone (845) 564-5417
Fax -
E-mail TRACYBONTE@HOTMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State