Search icon

TC TECHNOLOGIES, INC.

Company Details

Name: TC TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1989 (36 years ago)
Entity Number: 1327523
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 977 MILITARY RD, KENMORE, NY, United States, 14217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
44D28 Obsolete Non-Manufacturer 2005-09-08 2024-03-10 2022-03-07 No data

Contact Information

POC RICHARD HERMANN
Phone +1 716-743-9900
Fax +1 716-743-4063
Address 1000 YOUNG ST STE 490, TONAWANDA, ERIE, NY, 14150 4120, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
RICHARD HERMANN Chief Executive Officer 977 MILITARY RD, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
RICHARD HERMANN DOS Process Agent 977 MILITARY RD, KENMORE, NY, United States, 14217

History

Start date End date Type Value
1994-05-24 1999-03-02 Address 835 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Principal Executive Office)
1994-05-24 1999-03-02 Address 835 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Chief Executive Officer)
1994-05-24 1999-03-02 Address 835 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process)
1993-06-02 1994-05-24 Address 62 STILLWELL AVENUE, KENMORE, NY, 14217, USA (Type of address: Chief Executive Officer)
1993-06-02 1994-05-24 Address 823 ENGLEWOOD AVENUE, BUFFALO, NY, 14223, USA (Type of address: Service of Process)
1993-06-02 1994-05-24 Address 62 STILLWELL AVENUE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
1989-02-17 1993-06-02 Address 62 STILLWELL AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110225002723 2011-02-25 BIENNIAL STATEMENT 2011-02-01
090127002793 2009-01-27 BIENNIAL STATEMENT 2009-02-01
070220002019 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050505002495 2005-05-05 BIENNIAL STATEMENT 2005-02-01
030213002635 2003-02-13 BIENNIAL STATEMENT 2003-02-01
010319002116 2001-03-19 BIENNIAL STATEMENT 2001-02-01
990302002190 1999-03-02 BIENNIAL STATEMENT 1999-02-01
970313002277 1997-03-13 BIENNIAL STATEMENT 1997-02-01
940524002102 1994-05-24 BIENNIAL STATEMENT 1994-02-01
930602002621 1993-06-02 BIENNIAL STATEMENT 1993-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912P406P0003 2008-09-23 2008-12-30 2008-12-30
Unique Award Key CONT_AWD_W912P406P0003_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 98150.35
Current Award Amount 10000.00
Potential Award Amount 10000.00

Description

Title TONER CARTRIDGES
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes 7045: ADP SUPPLIES

Recipient Details

Recipient TC TECHNOLOGIES INC
UEI VLTZEH3HQE58
Legacy DUNS 361967151
Recipient Address UNITED STATES, 977 MILITARY RD, KENMORE, ERIE, NEW YORK, 14217

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8334977108 2020-04-15 0296 PPP 1000 YOUNG ST SUITE 490, TONAWANDA, NY, 14150
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TONAWANDA, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 7
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49720.31
Forgiveness Paid Date 2021-05-19
3875878305 2021-01-22 0296 PPS 1000 Young St Ste 490, Tonawanda, NY, 14150-4120
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49200
Loan Approval Amount (current) 49200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-4120
Project Congressional District NY-26
Number of Employees 7
NAICS code 811212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 49538.33
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State