Name: | TRITECH ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1971 (54 years ago) |
Entity Number: | 314170 |
ZIP code: | 14445 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 349 WEST COMMERCIAL ST, SUITE 2495, EAST ROCHESTER, NY, United States, 14445 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFF PAULY | Chief Executive Officer | 280 EAST MANITOU ROAD, HILTON, NY, United States, 14468 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 349 WEST COMMERCIAL ST, SUITE 2495, EAST ROCHESTER, NY, United States, 14445 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-28 | 2011-07-06 | Address | 105 CORAL WAY, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
1993-04-28 | 2011-07-06 | Address | 300 MAIN STREET, EAST ROCHESTER, NY, 14445, USA (Type of address: Principal Executive Office) |
1993-04-28 | 2011-07-06 | Address | 105 CORAL WAY, ROCHESTER, NY, 14618, USA (Type of address: Service of Process) |
1971-09-09 | 1978-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1971-09-09 | 1993-04-28 | Address | 107 MARANGALE RD., MANLIUS, NY, 13104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110915003118 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
110706002780 | 2011-07-06 | BIENNIAL STATEMENT | 2009-09-01 |
20070501040 | 2007-05-01 | ASSUMED NAME CORP INITIAL FILING | 2007-05-01 |
930428002430 | 1993-04-28 | BIENNIAL STATEMENT | 1992-09-01 |
A462945-3 | 1978-02-06 | CERTIFICATE OF AMENDMENT | 1978-02-06 |
932094-3 | 1971-09-09 | CERTIFICATE OF INCORPORATION | 1971-09-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3847647106 | 2020-04-12 | 0219 | PPP | 2200 W Ridge Rd, ROCHESTER, NY, 14626-2803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8298648308 | 2021-01-29 | 0219 | PPS | 2200 W Ridge Rd, Rochester, NY, 14626-2803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State