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 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 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: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
461415.00
Total Face Value Of Loan:
461415.00
Date:
2020-04-11
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:
466255.00
Total Face Value Of Loan:
466255.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-28
Type:
Prog Related
Address:
115 RAILROAD AVE, ALBANY, NY, 12205
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
461415
Current Approval Amount:
461415
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
464837.16
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
466255
Current Approval Amount:
466255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
470775.08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State