Search icon

TRITECH ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
104700.00
Total Face Value Of Loan:
104700.00
Date:
2020-04-13
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:
104700.00
Total Face Value Of Loan:
104700.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104700
Current Approval Amount:
104700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105371.23
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
104700
Current Approval Amount:
104700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105437.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State