Search icon

TCS INDUSTRIES, INC.

Company Details

Name: TCS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1992 (33 years ago)
Entity Number: 1608781
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 400 TRABOLD ROAD, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DQJGYPJARP66 2024-10-01 400 TRABOLD RD, ROCHESTER, NY, 14624, 2529, USA 400 TRABOLD RD, ROCHESTER, NY, 14624, 2364, USA

Business Information

Doing Business As TCS INDUSTRIES INC
URL www.tcsindustries.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-10-03
Initial Registration Date 2003-03-11
Entity Start Date 1992-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOEL KOSS
Role ADMINISTRATOR
Address 400 TRABOLD ROAD, ROCHESTER, NY, 14624, 2364, USA
Title ALTERNATE POC
Name MANOJ SHEKAR
Address 400 TRABOLD ROAD, ROCHESTER, NY, 14624, 2364, USA
Government Business
Title PRIMARY POC
Name MANOJ SHEKAR
Role PRESIDENT
Address 400 TRABOLD ROAD, ROCHESTER, NY, 14624, 2364, USA
Title ALTERNATE POC
Name JILL WYAND
Address 400 TRABOLD ROAD, ROCHESTER, NY, 14624, 2364, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3D5K0 Active U.S./Canada Manufacturer 2003-03-12 2024-09-04 2029-09-04 2025-09-03

Contact Information

POC MANOJ SHEKAR
Phone +1 585-426-1160
Fax +1 585-426-1162
Address 400 TRABOLD RD, ROCHESTER, NY, 14624 2529, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TCS INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2023 161411431 2024-09-05 TCS INDUSTRIES INC 123
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 5854261160
Plan sponsor’s address 400 TRABOLD ROAD, ROCHESTER, NY, 14624
TCS INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2022 161411431 2023-10-13 TCS INDUSTRIES INC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 5854261160
Plan sponsor’s address 400 TRABOLD ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing MARTHA LIPP
TCS INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2021 161411431 2022-10-17 TCS INDUSTRIES INC 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 5854261160
Plan sponsor’s address 400 TRABOLD ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MARTHA LIPP
TCS INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2020 161411431 2022-10-17 TCS INDUSTRIES INC 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 5854261160
Plan sponsor’s address 400 TRABOLD ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing MARTHA LIPP
TCS INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2020 161411431 2021-10-14 TCS INDUSTRIES INC 118
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 5854261160
Plan sponsor’s address 400 TRABOLD ROAD, ROCHESTER, NY, 14624
TCS INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2019 161411431 2020-10-15 TCS INDUSTRIES INC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 5854261160
Plan sponsor’s address 400 TRABOLD ROAD, ROCHESTER, NY, 14624
TCS INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2018 161411431 2019-10-15 TCS INDUSTRIES INC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 5854261160
Plan sponsor’s address 400 TRABOLD ROAD, ROCHESTER, NY, 14624
TCS INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2017 161411431 2018-10-13 TCS INDUSTRIES INC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 5854261160
Plan sponsor’s address 400 TRABOLD ROAD, ROCHESTER, NY, 14624
TCS INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2016 161411431 2017-10-14 TCS INDUSTRIES INC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 5854261160
Plan sponsor’s address 400 TRABOLD ROAD, ROCHESTER, NY, 14624
TCS INDUSTRIES INC 401 K PROFIT SHARING PLAN TRUST 2015 161411431 2016-05-19 TCS INDUSTRIES INC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 5854261160
Plan sponsor’s address 400 TRABOLD ROAD, ROCHESTER, NY, 14624

Signature of

Role Plan administrator
Date 2016-05-19
Name of individual signing TIFFANY LAMB

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 TRABOLD ROAD, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
MANOJ SHEKAR Chief Executive Officer 400 TRABOLD ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2022-08-03 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-02 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-07 2012-03-23 Address 12 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2000-03-07 2012-03-23 Address 12 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2000-03-07 2012-03-23 Address 12 PIXLEY INDUSTRIAL PKWY, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1996-02-27 2000-03-07 Address 78 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1993-03-10 1996-02-27 Address 78 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
1993-03-10 2000-03-07 Address 78 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
1993-03-10 2000-03-07 Address 78 ELMGROVE PARK, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1992-02-04 2022-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220728002382 2022-07-28 BIENNIAL STATEMENT 2022-02-01
140327002068 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120323002241 2012-03-23 BIENNIAL STATEMENT 2012-02-01
100304002691 2010-03-04 BIENNIAL STATEMENT 2010-02-01
080219002374 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060307003045 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040514002864 2004-05-14 BIENNIAL STATEMENT 2004-02-01
020220002296 2002-02-20 BIENNIAL STATEMENT 2002-02-01
000307002855 2000-03-07 BIENNIAL STATEMENT 2000-02-01
980130002952 1998-01-30 BIENNIAL STATEMENT 1998-02-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346213119 0213600 2022-09-12 400 TRABOLD ROAD, ROCHESTER, NY, 14624
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2022-09-12
Case Closed 2022-09-14

Related Activity

Type Inspection
Activity Nr 1586606
Safety Yes
345866065 0213600 2022-03-30 400 TRABOLD ROAD, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-03-30
Case Closed 2022-06-28

Related Activity

Type Complaint
Activity Nr 1879364
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100029 B02 I
Issuance Date 2022-05-19
Current Penalty 4500.0
Initial Penalty 6340.0
Final Order 2022-06-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.29(b)(2)(i): Midrails were not installed at a height midway between the top edge of the guardrail system and the walking-working surface: a) On or about 03/30/2022; at the establishment, employees were exposed to fall hazards when using the Blue Genie scissor lift to do maintenance tasks above 4 feet in height due to the tailgate not having a mid rail in place. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100106 E06 II
Issuance Date 2022-05-19
Current Penalty 3000.0
Initial Penalty 4754.0
Final Order 2022-06-09
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 �F (37.8 �C), were dispensed into containers without the nozzle and container being electrically interconnected and grounded. a) On or about 03/30/2022; in the Painting Area, when employees pour flammable liquids such as but not limited to paint, paint thinner or acetone in a waste drum metal container without both containers being effectively bonded and grounded to prevent discharge sparks of static electricity, employees are exposed to fire hazards. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2022-05-19
Abatement Due Date 2022-07-06
Current Penalty 4000.0
Initial Penalty 7458.0
Final Order 2022-06-09
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) On or about 03/30/2022; in the Painting Area, the employer did not provide a medical evaluation to employees who are required, by the employer, to wear half mask respirators while in spraying paint in spray booth. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2022-05-19
Abatement Due Date 2022-07-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(2): The employer did not ensure that an employee using a tight-fitting respirator was fit tested prior to initial use of the respirator, whenever a different respirator facepiece was used, and at least annually thereafter: a) On or about 03/30/2022; in the Painting Area, employees who were required, by the employer, to wear half mask respirators while spray painting parts in spray booth were not fit-tested prior to the initial use of the respirator and at least annually thereafter. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100134 K01
Issuance Date 2022-05-19
Abatement Due Date 2022-07-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-06-09
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(1): The employer did not provide effective training to ensure that each employee could demonstrate knowledge of 1910.134(k)(1)(i) - (vii): a) On or about 03/30/2022; in the Painting Area, employees are required, by the employer, to wear half mask respirators while spray painting parts in spray booth. The employer did not provide the employees with training on the use of the respiratory protection provided to them. Training should have included at least the following elements, but did not include any of them: 1) Why the respirator is necessary and how improper fit, usage, or maintenance can compromise the protective effect of the respirator; 2) What the limitations and capabilities of the respirator are; 3) How to use the respirator effectively in emergency situations, including situations in which the respirator malfunctions; 4) How to inspect, put on and remove, use, and check the seals of the respirator; 5) What the procedures are for maintenance and storage of the respirator; and 6) How to recognize medical signs and symptoms that may limit or prevent the effective use of respirators. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01004
Citaton Type Serious
Standard Cited 19100141 G02
Issuance Date 2022-05-19
Abatement Due Date 2022-05-27
Current Penalty 3500.0
Initial Penalty 5594.0
Final Order 2022-06-09
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(g)(2): Employees were permitted to consume food or beverage in area(s) exposed to toxic materials: a) On or about 03/30/2022, In the Painting Area, employees are exposed to ingesting toxic materials such as but not limited to, spray paints or paint thinners, when drinking beverages in the spray booth. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01005
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2022-05-19
Abatement Due Date 2022-06-06
Current Penalty 3000.0
Initial Penalty 5594.0
Final Order 2022-06-09
Nr Instances 1
Nr Exposed 6
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(2): The educational program to familiarize employees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting was not provided to all employees upon initial employment, and at least annually thereafter. a) On or about 03/30/2022; in the Painting Area, employees were not provided with an educational program to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting at least annually when they are expected to use a fire extinguisher for an incipient stage fire. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01006
Citaton Type Serious
Standard Cited 19100242 B
Issuance Date 2022-05-19
Current Penalty 3000.0
Initial Penalty 4754.0
Final Order 2022-06-09
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.242(b): Compressed air used for cleaning purposes was not reduced to less than 30 p.s.i.: (a) On or about 3/30/2022, in Painting Area, employees are exposed to flying debris when using airlines for cleaning parts in spray booths with compressed air pressures of about 70 p.s.i without a regulated nozzle. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2022-05-19
Current Penalty 3000.0
Initial Penalty 5594.0
Final Order 2022-06-09
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) On or about 03/30/2022; in the Painting Area, employees use flammable liquids such as, but not limited to, spray paint, paint thinner and acetone when painting parts in spray booths or doing activities in connection to spraying operations. Employees must be informed of: 1. The requirements of this section: 2. Any operations where hazardous chemicals are present; AND 3. The location and availability of the written Hazard Communication Program, list(s) of hazardous chemicals and Safety Data Sheets. Employee training must include at least: 1. Methods and observations that may be used to detect the presence or release of a hazardous chemical in the work area. 2. The physical and health hazards of the chemicals in the work area. 3. The measures employees can take to protect themselves such as specific procedures, appropriate work practices, emergency procedures and personal protective equipment to be used. 4. The details of the employers Hazard Communication Program including an explanation of labeling systems, Safety Data Sheets and how employees can obtain and use the appropriate hazard information. NO ABATEMENT CERTIFICATION REQUIRED
2076065 0213600 1996-05-23 78 ELMGROVE PARK, ROCHESTER, NY, 14624
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1996-05-23
Case Closed 1996-07-17

Related Activity

Type Complaint
Activity Nr 79300935
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1996-06-05
Abatement Due Date 1996-06-17
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-06-05
Abatement Due Date 1996-06-17
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1996-06-05
Abatement Due Date 1996-06-10
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-06-05
Abatement Due Date 1996-06-17
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3191547107 2020-04-11 0219 PPP 400 trabold road, ROCHESTER, NY, 14624-2529
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1370459
Loan Approval Amount (current) 1370459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-2529
Project Congressional District NY-25
Number of Employees 135
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1387355.07
Forgiveness Paid Date 2021-07-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State