Search icon

TRITECH ELECTRONICS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JEFF PAULY Chief Executive Officer 280 EAST MANITOU ROAD, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 349 WEST COMMERCIAL ST, SUITE 2495, EAST ROCHESTER, NY, United States, 14445

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104700
Loan Approval Amount (current) 104700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-2803
Project Congressional District NY-25
Number of Employees 5
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105437.2
Forgiveness Paid Date 2021-01-07
8298648308 2021-01-29 0219 PPS 2200 W Ridge Rd, Rochester, NY, 14626-2803
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104700
Loan Approval Amount (current) 104700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-2803
Project Congressional District NY-25
Number of Employees 5
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105371.23
Forgiveness Paid Date 2021-09-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State