Search icon

TRI-STATE ELECTRIC MOTORS, INC.

Company Details

Name: TRI-STATE ELECTRIC MOTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 1971 (54 years ago)
Entity Number: 305845
ZIP code: 12181
County: Rensselaer
Place of Formation: New York
Address: 351-63 2ND STREET, TROY, NY, United States, 12181
Principal Address: PO BOX 326 / 351 SECOND STREET, TROY, NY, United States, 12181

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDALL VALACHOVIC Chief Executive Officer PO BOX 326 / 351 SECOND STREET, TROY, NY, United States, 12181

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 351-63 2ND STREET, TROY, NY, United States, 12181

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
9S822
UEI Expiration Date:
2020-01-29

Business Information

Doing Business As:
ELECTRIC MOTOR REPAIR CENTER AND ELECTRIC APPARATUS DISTRIBU
Activation Date:
2019-01-29
Initial Registration Date:
2002-04-18

History

Start date End date Type Value
2001-04-11 2007-06-15 Address PO BOX 326, 351 2ND ST, TROY, NY, 12181, 0326, USA (Type of address: Chief Executive Officer)
1999-09-23 2001-04-11 Address PO BOX 326, 351 2ND ST, TROY, NY, 12181, 0326, USA (Type of address: Chief Executive Officer)
1999-09-23 2007-06-15 Address PO BOX 326, 351 2ND ST, TROY, NY, 12181, 0326, USA (Type of address: Principal Executive Office)
1999-09-23 2007-06-15 Address 351-63 2ND ST, TROY, NY, 12181, USA (Type of address: Service of Process)
1971-04-09 1999-09-23 Address 89 4TH ST., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110708002743 2011-07-08 BIENNIAL STATEMENT 2011-04-01
090319002435 2009-03-19 BIENNIAL STATEMENT 2009-04-01
070615002514 2007-06-15 BIENNIAL STATEMENT 2007-04-01
050510002499 2005-05-10 BIENNIAL STATEMENT 2005-04-01
C348366-2 2004-06-02 ASSUMED NAME CORP INITIAL FILING 2004-06-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911PT19P0076
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-02-08
Total Dollars Obligated:
4186.00
Current Total Value Of Award:
4186.00
Potential Total Value Of Award:
4186.00
Description:
REPAIR 20 HP WESTINGHOUSE DC MOTOR FOR WATERVLIET ARSENAL, NY 12189-4000
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
J034: MAINT/REPAIR/REBUILD OF EQUIPMENT- METALWORKING MACHINERY

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
41435.00
Total Face Value Of Loan:
41435.00
Date:
2020-04-15
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:
41400.00
Total Face Value Of Loan:
41400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41400
Current Approval Amount:
41400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41679.02
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41435
Current Approval Amount:
41435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41638.2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State