Search icon

TRUFORM MANUFACTURING CORP.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EJJPHBMCZK51 2024-09-11 1500 N CLINTON AVE, ROCHESTER, NY, 14621, 2206, USA 1500 NORTH CLINTON AVE., ROCHESTER, NY, 14621, 2206, USA

Business Information

Doing Business As TRUFORM MANUFACTURING CORP
URL www.truformmfg.net
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2023-09-14
Initial Registration Date 2006-03-31
Entity Start Date 1992-08-10
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TYRONE REAVES
Address 1500 NORTH CLINTON AVE., ROCHESTER, NY, 14621, 2206, USA
Title ALTERNATE POC
Name SHARON BRADLEY
Address 1500 NORTH CLINTON AVE., ROCHESTER, NY, 14621, 2206, USA
Government Business
Title PRIMARY POC
Name TYRONE REAVES
Address 1500 NORTH CLINTON AVE., ROCHESTER, NY, 14621, 2206, USA
Title ALTERNATE POC
Name SHARON BRADLEY
Address 1500 NORTH CLINTON AVE., ROCHESTER, NY, 14621, 2206, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4CT38 Active U.S./Canada Manufacturer 2006-03-31 2024-09-11 2028-09-14 2024-09-11

Contact Information

POC TYRONE REAVES
Phone +1 585-458-1090
Fax +1 585-458-1155
Address 1500 N CLINTON AVE, ROCHESTER, NY, 14621 2206, 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

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316226703 0213600 2012-01-10 1500 NORTH CLINTON, ROCHESTER, NY, 14621
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-10
Emphasis N: AMPUTATE
Case Closed 2012-03-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2012-01-26
Abatement Due Date 2012-02-28
Current Penalty 1900.0
Initial Penalty 3500.0
Nr Instances 2
Nr Exposed 4
Gravity 05
Hazard GUARDING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 D02
Issuance Date 2012-01-26
Abatement Due Date 2012-02-28
Current Penalty 1900.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B03
Issuance Date 2012-01-26
Abatement Due Date 2012-02-28
Nr Instances 1
Nr Exposed 2
Gravity 00
314248444 0213600 2010-03-09 1500 NORTH CLINTON, ROCHESTER, NY, 14621
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-03-22
Case Closed 2010-05-05

Related Activity

Type Inspection
Activity Nr 314248436

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 2010-03-22
Abatement Due Date 2010-04-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 A01
Issuance Date 2010-03-22
Abatement Due Date 2010-04-24
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6313907405 2020-05-14 0219 PPP 1500 North Clinton Avenue, Rochester, NY, 14619
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444552
Loan Approval Amount (current) 444552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14619-0201
Project Congressional District NY-25
Number of Employees 47
NAICS code 333514
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 449367.98
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State