Search icon

B. H. TRACY AND SONS, INC.

Company Details

Name: B. H. TRACY AND SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1931 (94 years ago)
Entity Number: 40309
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 550 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL G MARSDEN Chief Executive Officer 550 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 550 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
1995-03-30 2007-03-15 Address 550 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
1931-03-06 1960-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1931-03-06 1995-03-30 Address NO STREET ADDRESS, FAYETTEVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150313006074 2015-03-13 BIENNIAL STATEMENT 2015-03-01
130327006160 2013-03-27 BIENNIAL STATEMENT 2013-03-01
110321002047 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090223002269 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070315002718 2007-03-15 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

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:
89400.00
Total Face Value Of Loan:
89400.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89400
Current Approval Amount:
89400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90494.84

Date of last update: 19 Mar 2025

Sources: New York Secretary of State