Search icon

TRI-C, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161394869
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
128000.00
Total Face Value Of Loan:
128000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128000
Current Approval Amount:
128000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129115.18

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 825-6773
Add Date:
2006-04-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State