Search icon

TRACEY DOOR COMPANY, INC.

Company Details

Name: TRACEY DOOR COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1985 (40 years ago)
Entity Number: 986824
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 20 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHELLE TRACEY STUNDTNER Chief Executive Officer 20 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 HYTEC CIRCLE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2007-05-07 2015-10-30 Address PO BOX 24769, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2007-05-07 2015-10-30 Address 238 MCKEE RD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2007-05-07 2015-10-30 Address 238 MCKEE RD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1997-05-07 2007-05-07 Address 238 MCKEE RD, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1997-05-07 2007-05-07 Address 238 MCKEE RD, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1993-08-19 1997-05-07 Address 76 DORSETWOOD DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1993-08-19 2007-05-07 Address 238 MCKEE ROAD, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1993-08-19 1997-05-07 Address 76 DORSETWOOD DRIVE, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1985-04-04 1993-08-19 Address 76 DORSETWOOD DR., ROCHESTER, NY, 14612, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151030002040 2015-10-30 BIENNIAL STATEMENT 2015-04-01
090402002571 2009-04-02 BIENNIAL STATEMENT 2009-04-01
070507002286 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050526002241 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030414002148 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010417002669 2001-04-17 BIENNIAL STATEMENT 2001-04-01
990504002331 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970507002298 1997-05-07 BIENNIAL STATEMENT 1997-04-01
930819002054 1993-08-19 BIENNIAL STATEMENT 1993-04-01
B222251-2 1985-05-03 CERTIFICATE OF AMENDMENT 1985-05-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9160927010 2020-04-09 0219 PPP 20 Hytec Circle, ROCHESTER, NY, 14606-4255
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163100
Loan Approval Amount (current) 163100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14606-4255
Project Congressional District NY-25
Number of Employees 15
NAICS code 238350
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164441.04
Forgiveness Paid Date 2021-02-18
4481178407 2021-02-06 0219 PPS 20 Hytec Cir, Rochester, NY, 14606-4255
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 163100
Loan Approval Amount (current) 163100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14606-4255
Project Congressional District NY-25
Number of Employees 14
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 164065.01
Forgiveness Paid Date 2021-09-15

Date of last update: 17 Mar 2025

Sources: New York Secretary of State