Search icon

TRACY'S LIMITED

Company Details

Name: TRACY'S LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1984 (41 years ago)
Entity Number: 919470
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 257 RIVERSIDE DR, JOHNSON CITY, NY, United States, 13790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 RIVERSIDE DR, JOHNSON CITY, NY, United States, 13790

Chief Executive Officer

Name Role Address
JACK D VAIL III Chief Executive Officer 257 RIVERSIDE DR, JOHNSON CITY, NY, United States, 13790

History

Start date End date Type Value
1992-12-04 2010-06-03 Address 257 RIVERSIDE DR, JOHNSON CITY, NY, 13790, USA (Type of address: Chief Executive Officer)
1984-05-29 1992-12-04 Address 1000 SECURITY MUTUAL BLD, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060273 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180516006135 2018-05-16 BIENNIAL STATEMENT 2018-05-01
160513006734 2016-05-13 BIENNIAL STATEMENT 2016-05-01
140509006232 2014-05-09 BIENNIAL STATEMENT 2014-05-01
120515006094 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100603003165 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080521002766 2008-05-21 BIENNIAL STATEMENT 2008-05-01
060509002852 2006-05-09 BIENNIAL STATEMENT 2006-05-01
040528002074 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020429002227 2002-04-29 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3707788706 2021-03-31 0248 PPS 257 Riverside Dr, Johnson City, NY, 13790-2726
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28182
Loan Approval Amount (current) 28182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Johnson City, BROOME, NY, 13790-2726
Project Congressional District NY-19
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28547.98
Forgiveness Paid Date 2022-07-28
9156847203 2020-04-28 0248 PPP 257 RIVERSIDE DR, JOHNSON CITY, NY, 13790-2726
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28182
Loan Approval Amount (current) 28182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JOHNSON CITY, BROOME, NY, 13790-2726
Project Congressional District NY-19
Number of Employees 10
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28394.33
Forgiveness Paid Date 2021-02-04

Date of last update: 28 Feb 2025

Sources: New York Secretary of State