Search icon

TRACY & MALIK'S BUS COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRACY & MALIK'S BUS COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2007 (18 years ago)
Entity Number: 3534545
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 12502 MERRICK BLVD, JAMAICA, NY, United States, 11434
Principal Address: 557 NEW HEMPSTEAD RD, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MALIK TURNAGE Chief Executive Officer 557 NEW HEMPSTEAD RD, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
MALIK TURNAGE DOS Process Agent 12502 MERRICK BLVD, JAMAICA, NY, United States, 11434

Form 5500 Series

Employer Identification Number (EIN):
300654992
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 557 NEW HEMPSTEAD RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 221-23-130TH AVE, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-05-07 Address 221-23-130TH AVE, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 221-23-130TH AVE, LAURELTON, NY, 11413, USA (Type of address: Chief Executive Officer)
2024-10-18 2024-10-18 Address 557 NEW HEMPSTEAD RD, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250507003837 2025-03-28 CERTIFICATE OF AMENDMENT 2025-03-28
241018000297 2024-10-18 BIENNIAL STATEMENT 2024-10-18
130607006095 2013-06-07 BIENNIAL STATEMENT 2013-06-01
090715002822 2009-07-15 BIENNIAL STATEMENT 2009-06-01
070621000988 2007-06-21 CERTIFICATE OF INCORPORATION 2007-06-21

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
50756.00
Total Face Value Of Loan:
38000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$50,000
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,371.23
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $49,999
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2021-06-07
Operation Classification:
Auth. For Hire, Priv. Pass. (Business)
power Units:
2
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State