Search icon

T&C POWER CONVERSION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T&C POWER CONVERSION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1993 (32 years ago)
Entity Number: 1725701
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: T&C POWER CONVERSION, INC., 132 HUMBOLDT STREET, ROCHESTER, NY, United States, 14610
Principal Address: 132 HUMBOLDT ST, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T&C POWER CONVERSION INC. DOS Process Agent T&C POWER CONVERSION, INC., 132 HUMBOLDT STREET, ROCHESTER, NY, United States, 14610

Chief Executive Officer

Name Role Address
TOMASZ MOKRZAN Chief Executive Officer 132 HUMBOLDT ST, ROCHESTER, NY, United States, 14610

Unique Entity ID

Unique Entity ID:
RLN5BAJ4FN56
CAGE Code:
1S8Z7
UEI Expiration Date:
2026-06-05

Business Information

Activation Date:
2025-06-09
Initial Registration Date:
2002-03-21

Commercial and government entity program

CAGE number:
1S8Z7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-09
CAGE Expiration:
2030-06-09
SAM Expiration:
2026-06-05

Contact Information

POC:
JOLANTA MOKRZAN
Corporate URL:
http://www.tcpowerconversion.com

Form 5500 Series

Employer Identification Number (EIN):
161438307
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2019-06-18 2021-05-04 Address 132 HUMBOLDT ST, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2017-05-09 2019-06-18 Address 132 HUMBOLDT ST, ROCHESTER, NY, 14610, 1046, USA (Type of address: Service of Process)
2013-05-17 2017-05-09 Address 110 HALSTEAD ST, DOOR 7, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2005-07-19 2013-05-17 Address 110 HALSTEAD ST, #7, ROCHESTER, NY, 14610, USA (Type of address: Principal Executive Office)
2005-07-19 2017-05-09 Address 110 HALSTEAD ST, DOOR 7, ROCHESTER, NY, 14610, 1948, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210504060616 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190618060380 2019-06-18 BIENNIAL STATEMENT 2019-05-01
170509006259 2017-05-09 BIENNIAL STATEMENT 2017-05-01
130517006006 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110427002917 2011-04-27 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0016713P0160
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9999.00
Base And Exercised Options Value:
9999.00
Base And All Options Value:
9999.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-26
Description:
RF AMPLIFIER
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5996: AMPLIFIERS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
165422.00
Total Face Value Of Loan:
165422.00
Date:
2020-04-08
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:
185000.00
Total Face Value Of Loan:
185000.00
Date:
2011-12-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
90000.00
Total Face Value Of Loan:
90000.00
Date:
2007-11-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-10-25
Type:
Planned
Address:
132 HUMBOLT STREET, ROCHESTER, NY, 14610
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$165,422
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,422
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$166,246.84
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $165,420
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$185,000
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$185,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$186,094.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $150,000
Utilities: $7,189
Rent: $10,000
Healthcare: $17811

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State