Search icon

TRICIA JOYCE, INC.

Company Details

Name: TRICIA JOYCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1998 (27 years ago)
Entity Number: 2217504
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 79 CHAMBERS ST, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 CHAMBERS ST, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
TRICIA JOYCE Chief Executive Officer 79 CHAMBERS, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2000-03-10 2004-01-14 Address 79 CHAMBERS, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
1998-01-13 2021-06-24 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1998-01-13 2004-01-14 Address 79 CHAMBERS STREET, 2ND FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200108060394 2020-01-08 BIENNIAL STATEMENT 2020-01-01
180110006252 2018-01-10 BIENNIAL STATEMENT 2018-01-01
160107006495 2016-01-07 BIENNIAL STATEMENT 2016-01-01
140108006585 2014-01-08 BIENNIAL STATEMENT 2014-01-01
120125002209 2012-01-25 BIENNIAL STATEMENT 2012-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
49186.00
Total Face Value Of Loan:
49186.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49186
Current Approval Amount:
49186
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50092.91

Date of last update: 31 Mar 2025

Sources: New York Secretary of State