Search icon

TRACO MANUFACTURING, INC.

Company Details

Name: TRACO MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1997 (28 years ago)
Entity Number: 2126839
ZIP code: 14020
County: Genesee
Place of Formation: New York
Address: 4300 COMMERCE DRIVE, BATAVIA, NY, United States, 14020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TRACY JACHIMOWICZ Chief Executive Officer 4300 COMMERCE DRIVE, BATAVIA, NY, United States, 14020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4300 COMMERCE DRIVE, BATAVIA, NY, United States, 14020

History

Start date End date Type Value
1999-04-02 2009-04-10 Address 1 MILL ST, BATAVIA, NY, 14020, USA (Type of address: Chief Executive Officer)
1999-04-02 2009-04-10 Address 1 MILL ST, BATAVIA, NY, 14020, USA (Type of address: Principal Executive Office)
1999-04-02 2009-04-10 Address 1 MILL ST, BATAVIA, NY, 14020, USA (Type of address: Service of Process)
1997-03-26 1999-04-02 Address 4987 NORTH BYRON RD, PO BOX 125, ELBA, NY, 14058, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150317006254 2015-03-17 BIENNIAL STATEMENT 2015-03-01
130408006720 2013-04-08 BIENNIAL STATEMENT 2013-03-01
110426002960 2011-04-26 BIENNIAL STATEMENT 2011-03-01
090410002094 2009-04-10 BIENNIAL STATEMENT 2009-03-01
070323002212 2007-03-23 BIENNIAL STATEMENT 2007-03-01
050421002455 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030327002692 2003-03-27 BIENNIAL STATEMENT 2003-03-01
010329002370 2001-03-29 BIENNIAL STATEMENT 2001-03-01
990402002446 1999-04-02 BIENNIAL STATEMENT 1999-03-01
970326000337 1997-03-26 CERTIFICATE OF INCORPORATION 1997-03-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4533715004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRACO MANUFACTURING INC
Recipient Name Raw TRACO MANUFACTURING INC
Recipient Address 4300 COMMERCE DRIVE, BATAVIA, GENESEE, NEW YORK, 14020-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 485.00
Face Value of Direct Loan 50000.00
Link View Page
3979405005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient TRACO MANUFACTURING INC
Recipient Name Raw TRACO MANUFACTURING INC
Recipient DUNS 969983006
Recipient Address 4300 COMMERCE DRIVE, BATAVIA, GENESEE, NEW YORK, 14020-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 6345.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3055847109 2020-04-11 0296 PPP 4300 Commerce Drive, BATAVIA, NY, 14020-4102
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142400
Loan Approval Amount (current) 142400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BATAVIA, GENESEE, NY, 14020-4102
Project Congressional District NY-24
Number of Employees 9
NAICS code 326199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 144182.93
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State