Search icon

TRAMA'S AUTO SCHOOL, INC.

Company Details

Name: TRAMA'S AUTO SCHOOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1983 (42 years ago)
Entity Number: 855703
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 87-15 JAMAICA AVE, WOODHAVEN, NY, United States, 11421
Principal Address: 87-15 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEATRIZ TIAMA Chief Executive Officer 87-15 JAMAICA AVE, WOOD HAVEN, NY, United States, 11421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87-15 JAMAICA AVE, WOODHAVEN, NY, United States, 11421

History

Start date End date Type Value
2023-06-13 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-13 2023-06-13 Address 87-15 JAMAICA AVE, WOOD HAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
2007-08-29 2023-06-13 Address 87-15 JAMAICA AVE, WOOD HAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1997-07-23 2023-06-13 Address 87-15 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)
1993-11-01 2007-08-29 Address 87-15 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230613003144 2023-06-13 BIENNIAL STATEMENT 2021-07-01
070829002453 2007-08-29 BIENNIAL STATEMENT 2007-07-01
050926002581 2005-09-26 BIENNIAL STATEMENT 2005-07-01
030811002056 2003-08-11 BIENNIAL STATEMENT 2003-07-01
010816002495 2001-08-16 BIENNIAL STATEMENT 2001-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2336920 CL VIO CREDITED 2016-04-29 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-04-16 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
11650.00
Total Face Value Of Loan:
11650.00
Date:
2020-07-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
129600.00
Total Face Value Of Loan:
129600.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11650
Current Approval Amount:
11650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11813.42

Date of last update: 17 Mar 2025

Sources: New York Secretary of State