Search icon

TRACEY WELDING CO., INC.

Company Details

Name: TRACEY WELDING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 1985 (40 years ago)
Entity Number: 969235
ZIP code: 12045
County: Albany
Place of Formation: New York
Address: 25 COEYMANS INDUSTRIAL PARK LN, COEYMANS, NY, United States, 12045
Principal Address: 25 COEYMANS INDUSTRIAL PARK LN, PO BOX 799, COEYMANS, NY, United States, 12045

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD S. TRACEY Chief Executive Officer 25 COEYMANS INDUSTRIAL PARK LN, PO BOX 799, COEYMANS, NY, United States, 12045

DOS Process Agent

Name Role Address
TRACEY WELDING CO., INC. DOS Process Agent 25 COEYMANS INDUSTRIAL PARK LN, COEYMANS, NY, United States, 12045

History

Start date End date Type Value
2015-01-16 2021-01-04 Address 25 COEYMANS INDUSTRIAL PARK LN, COEYMANS, NY, 12045, USA (Type of address: Service of Process)
2013-01-09 2015-01-16 Address 29 RIVERVIEW DRIVE, COEYMANS, NY, 12045, USA (Type of address: Service of Process)
2013-01-09 2015-01-16 Address 29 RIVERVIEW DRIVE, PO BOX 799, COEYMANS, NY, 12045, USA (Type of address: Chief Executive Officer)
2013-01-09 2015-01-16 Address 29 RIVERVIEW DRIVE, PO BOX 799, COEYMANS, NY, 12045, USA (Type of address: Principal Executive Office)
1994-01-12 2013-01-09 Address RIVERVIEW DRIVE, COEYMANS, NY, 12045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104060425 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061461 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170216006113 2017-02-16 BIENNIAL STATEMENT 2017-01-01
150116006273 2015-01-16 BIENNIAL STATEMENT 2015-01-01
130109006205 2013-01-09 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
66200.00
Total Face Value Of Loan:
66200.00
Date:
2020-05-03
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:
64800.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
64800.00
Total Face Value Of Loan:
64800.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64800
Current Approval Amount:
64800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65132.19
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66200
Current Approval Amount:
66200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66412.2

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-19
Operation Classification:
Auth. For Hire
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State