Search icon

TRACEY FREIGHTLINER OF ALBANY, INC.

Company Details

Name: TRACEY FREIGHTLINER OF ALBANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1996 (29 years ago)
Entity Number: 2067753
ZIP code: 13057
County: Albany
Place of Formation: New York
Address: 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRACEY FREIGHTLINER OF ALBANY, INC. DOS Process Agent 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
DEBORAH F. TRACEY Chief Executive Officer 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-09-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-04-17 2024-09-03 Address 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2023-04-17 2023-04-17 Address 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-04-17 2024-09-03 Address 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2020-09-01 2023-04-17 Address 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2016-09-06 2023-04-17 Address 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2010-11-24 2023-04-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2004-10-19 2020-09-01 Address 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2004-10-19 2016-09-06 Address 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903000556 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230417011057 2023-04-17 BIENNIAL STATEMENT 2022-09-01
200901061476 2020-09-01 BIENNIAL STATEMENT 2020-09-01
160906006174 2016-09-06 BIENNIAL STATEMENT 2016-09-01
151201007200 2015-12-01 BIENNIAL STATEMENT 2014-09-01
120919006195 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101202002717 2010-12-02 BIENNIAL STATEMENT 2010-09-01
101124000687 2010-11-24 CERTIFICATE OF AMENDMENT 2010-11-24
090731002531 2009-07-31 BIENNIAL STATEMENT 2008-09-01
060824002619 2006-08-24 BIENNIAL STATEMENT 2006-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300527025 0213100 1997-03-28 115 RAILROAD AVE, ALBANY, NY, 12205
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-04-15
Case Closed 1997-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1997-06-09
Abatement Due Date 1997-06-12
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Hazard CRUSHING
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1997-06-09
Abatement Due Date 1997-06-22
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1997-06-09
Abatement Due Date 1997-06-12
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100334 A02 I
Issuance Date 1997-06-09
Abatement Due Date 1997-06-12
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4884688303 2021-01-23 0248 PPS 6803 Manlius Center Rd, East Syracuse, NY, 13057-3912
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 461415
Loan Approval Amount (current) 461415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Syracuse, ONONDAGA, NY, 13057-3912
Project Congressional District NY-22
Number of Employees 35
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 464837.16
Forgiveness Paid Date 2021-10-25
1724347100 2020-04-10 0248 PPP 6803 MANLIUS CENTER RD, EAST SYRACUSE, NY, 13057-3904
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 466255
Loan Approval Amount (current) 466255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50256
Servicing Lender Name Solvay Bank
Servicing Lender Address 1537, Milton Ave, Solvay, NY, 13209-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-3904
Project Congressional District NY-22
Number of Employees 35
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50256
Originating Lender Name Solvay Bank
Originating Lender Address Solvay, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 470775.08
Forgiveness Paid Date 2021-03-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State