Search icon

TRI-C, INC.

Company Details

Name: TRI-C, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 1991 (34 years ago)
Entity Number: 1516910
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 132 DINGENS STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-C PENSION PLAN 2020 161394869 2021-07-08 TRI-C, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 7168256666
Plan sponsor’s address 132 DINGENS STREET, BUFFALO, NY, 14206

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing ANNETTE M GRANDINETTI
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing ANNETTE M GRANDINETTI
TRI-C PENSION PLAN 2020 161394869 2021-05-11 TRI-C, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 7168256666
Plan sponsor’s address 132 DINGENS STREET, BUFFALO, NY, 14206

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing ANNETTE M GRANDINETTI
Role Employer/plan sponsor
Date 2021-05-11
Name of individual signing ANNETTE M GRANDINETTI
TRI-C PENSION PLAN 2019 161394869 2020-07-15 TRI-C, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 7168256666
Plan sponsor’s address 132 DINGENS STREET, BUFFALO, NY, 14206

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing JAMES PANEPINTO
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing JAMES PANEPINTO
TRI-C PENSION PLAN 2019 161394869 2021-05-11 TRI-C, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 531310
Sponsor’s telephone number 7168256666
Plan sponsor’s address 132 DINGENS STREET, BUFFALO, NY, 14206

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing ANNETTE M GRANDINETTI
Role Employer/plan sponsor
Date 2021-05-11
Name of individual signing ANNETTE M GRANDINETTI

DOS Process Agent

Name Role Address
TRI-C, INC. DOS Process Agent 132 DINGENS STREET, BUFFALO, NY, United States, 14206

Chief Executive Officer

Name Role Address
ANNETTE M GRANDINETTI Chief Executive Officer 132 DINGENS STREET, BUFFALO, NY, United States, 14206

Permits

Number Date End date Type Address
90719 2001-03-16 2006-03-31 Mined land permit North Side of Lockport Road; Between Nash And Baer Roads

History

Start date End date Type Value
2009-03-19 2019-03-05 Address 1 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Principal Executive Office)
2009-03-19 2019-03-05 Address 1 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2009-03-19 2019-03-05 Address 1 BABCOCK ST, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1993-09-28 2009-03-19 Address 2631 UPPER MOUNTAIN ROAD, SANBORN, NY, 14132, USA (Type of address: Chief Executive Officer)
1993-09-28 2009-03-19 Address 2631 UPPER MOUNTAIN, SAND BORN, NY, 14132, USA (Type of address: Service of Process)
1993-09-28 2009-03-19 Address P.O. BOX 306, 2631 UPPER MOUNTAIN ROAD, SANBORN, NY, 14132, USA (Type of address: Principal Executive Office)
1991-03-19 1993-09-28 Address 2631 UPPER MOUNTAIN, SAND BORN, NY, 14132, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211221000795 2021-12-21 BIENNIAL STATEMENT 2021-12-21
190305060003 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301006082 2017-03-01 BIENNIAL STATEMENT 2017-03-01
130307006112 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110330002402 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090319002951 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070320003193 2007-03-20 BIENNIAL STATEMENT 2007-03-01
050412002577 2005-04-12 BIENNIAL STATEMENT 2005-03-01
030304002891 2003-03-04 BIENNIAL STATEMENT 2003-03-01
010327002551 2001-03-27 BIENNIAL STATEMENT 2001-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4008357204 2020-04-27 0296 PPP 132 Dingens Street, Buffalo, NY, 14206
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128000
Loan Approval Amount (current) 128000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14206-1000
Project Congressional District NY-26
Number of Employees 8
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129115.18
Forgiveness Paid Date 2021-03-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1494921 Intrastate Non-Hazmat 2020-07-30 23000 2019 2 2 Private(Property)
Legal Name TRI-C INC
DBA Name -
Physical Address 132 DINGENS STREET, BUFFALO, NY, 14206, US
Mailing Address 132 DINGENS STREET, BUFFALO, NY, 14206, US
Phone (716) 825-6666
Fax (716) 825-6773
E-mail AGRANDINETTI@PINTOCS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State