Search icon

TRACI MENES INSURANCE AGENCY INC

Company claim

Is this your business?

Get access!

Company Details

Name: TRACI MENES INSURANCE AGENCY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2017 (8 years ago)
Entity Number: 5158323
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 4734 WHITE PLAINS RD, BRONX, NY, United States, 10470

Shares Details

Shares issued 1

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS INC DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
TRACI MENES Chief Executive Officer 5 CONKLIN ROAD, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 5 CONKLIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-06-06 2023-06-06 Address 5 CONKLIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-06-02 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2023-06-06 2025-06-02 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.001
2023-06-06 2025-06-02 Address 5 CONKLIN ROAD, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250602007321 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230606005257 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210609060736 2021-06-09 BIENNIAL STATEMENT 2021-06-01
190624060450 2019-06-24 BIENNIAL STATEMENT 2019-06-01
180411000351 2018-04-11 CERTIFICATE OF AMENDMENT 2018-04-11

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
22835.00
Total Face Value Of Loan:
22835.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22835
Current Approval Amount:
22835
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23044.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State