Search icon

TRUFORM MANUFACTURING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: TRUFORM MANUFACTURING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1992 (33 years ago)
Entity Number: 1657831
ZIP code: 14621
County: Monroe
Place of Formation: New York
Address: 1500 N CLINTON AVE, ROCHESTER, NY, United States, 14621

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TYRONE REAVES Chief Executive Officer 1500 N CLINTON AVE, ROCHESTER, NY, United States, 14621

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 N CLINTON AVE, ROCHESTER, NY, United States, 14621

Unique Entity ID

CAGE Code:
4CT38
UEI Expiration Date:
2020-07-17

Business Information

Activation Date:
2019-07-18
Initial Registration Date:
2006-03-31

Commercial and government entity program

CAGE number:
4CT38
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-09-11
CAGE Expiration:
2028-09-14
SAM Expiration:
2024-09-11

Contact Information

POC:
TYRONE REAVES
Corporate URL:
www.truformmfg.net

History

Start date End date Type Value
2006-11-09 2015-01-15 Address 1545 MOUNT REED BLVD, ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2006-11-09 2015-01-15 Address 1545 MOUNT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office)
2006-11-09 2015-01-15 Address 1545 MOUNT READ BLVD, ROCHESTER, NY, 14606, USA (Type of address: Service of Process)
1992-08-10 2006-11-09 Address 36 SERENITY CIRCLE, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150115002024 2015-01-15 BIENNIAL STATEMENT 2014-08-01
061109002594 2006-11-09 BIENNIAL STATEMENT 2006-08-01
920810000330 1992-08-10 CERTIFICATE OF INCORPORATION 1992-08-10

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
360630.00
Total Face Value Of Loan:
360630.00
Date:
2020-05-14
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:
444552.00
Total Face Value Of Loan:
444552.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-01-10
Type:
Planned
Address:
1500 NORTH CLINTON, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-09
Type:
Prog Related
Address:
1500 NORTH CLINTON, ROCHESTER, NY, 14621
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-03-13
Type:
Planned
Address:
1545 MT. READ BLVD., ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
53
Initial Approval Amount:
$360,630
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,630
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$362,694.98
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $360,630
Jobs Reported:
47
Initial Approval Amount:
$444,552
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$444,552
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$449,367.98
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $444,552

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State