Search icon

TRACY DAVIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRACY DAVIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1991 (34 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

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34000.00
Total Face Value Of Loan:
20800.00
Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-10607.00
Total Face Value Of Loan:
0.00
Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
27000.00
Total Face Value Of Loan:
265700.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34000
Current Approval Amount:
20800
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20867.02

Motor Carrier Census

DBA Name:
PRESTIGE BODY WORKS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-04-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State