Search icon

TROJAN ENERGY SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: TROJAN ENERGY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Aug 1991 (34 years ago)
Entity Number: 1567835
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 677 BROADWAY, ALBANY, NY, United States, 12207
Principal Address: 2790 SIXTH AVENUE, TROY, NY, United States, 12140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MCNAMEE, LOCHNER, TITUS & WILLIAMS PC DOS Process Agent 677 BROADWAY, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GLENN R. GODELL Chief Executive Officer 2790 SIXTH AVENUE, TROY, NY, United States, 12140

Links between entities

Type:
Headquarter of
Company Number:
0661386
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
7DCR1
UEI Expiration Date:
2020-10-13

Business Information

Division Name:
TROJAN ENERGY SYSTEMS, INC.
Activation Date:
2019-10-16
Initial Registration Date:
2015-05-11

Commercial and government entity program

CAGE number:
7DCR1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-09
CAGE Expiration:
2025-10-07
SAM Expiration:
2021-10-07

Contact Information

POC:
ERIC GREGOIRE

Form 5500 Series

Employer Identification Number (EIN):
141744971
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2005-10-18 2007-08-29 Address 677 BROADWAY, ALBANY, NY, 12207, 2503, USA (Type of address: Service of Process)
2005-10-18 2007-08-29 Address 2790 6TH AVE, TROY, NY, 12140, USA (Type of address: Chief Executive Officer)
2005-10-18 2007-08-29 Address 2790 6TH AVE, TROY, NY, 12140, USA (Type of address: Principal Executive Office)
2003-08-07 2005-10-18 Address 2790 7TH AVE, TROY, NY, 12180, USA (Type of address: Chief Executive Officer)
1993-05-21 2005-10-18 Address 2790 SEVENTH AVENUE, TROY, NY, 12180, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170803006640 2017-08-03 BIENNIAL STATEMENT 2017-08-01
170221006107 2017-02-21 BIENNIAL STATEMENT 2015-08-01
130805006648 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110818002110 2011-08-18 BIENNIAL STATEMENT 2011-08-01
090821002686 2009-08-21 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52815C0074
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-10-01
Description:
IGF::OT::IGF OTHER FUNCTION - EXHAUST GAS ANALYZER PM FOR SUMMER BOILER.
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J044: MAINT/REPAIR/REBUILD OF EQUIPMENT- FURNACE, STEAM PLANT, AND DRYING EQUIPMENT; NUCLEAR REACTORS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
400497.00
Total Face Value Of Loan:
400497.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$400,497
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$400,497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$403,053.6
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $400,497

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State