Search icon

T & T MATERIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T & T MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2006 (20 years ago)
Entity Number: 3303142
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 45 Exchange Blvd., Suite 1000, PO BOX 14085, ROCHESTER, NY, United States, 14614
Principal Address: 108 WEST BEACH DRIVE, HILTON, NY, United States, 14468

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIM TERHUNE Chief Executive Officer 108 WEST BEACH DRIVE, HILTON, NY, United States, 14468

DOS Process Agent

Name Role Address
T & T MATERIALS, INC. DOS Process Agent 45 Exchange Blvd., Suite 1000, PO BOX 14085, ROCHESTER, NY, United States, 14614

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAMES TERHUNE
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P2243500
Phone Number:
E-mail Address:
Fax Number:
585-486-1641
Contact Person:
JAMES TERHUNE
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
Capabilities Statement Link:
https://www.tandt-materials.com/Company-Profile/Company-Resume
User ID:
P0771558

Unique Entity ID

Unique Entity ID:
G8BEYPJRQQK5
CAGE Code:
4ETZ7
UEI Expiration Date:
2026-07-02

Business Information

Activation Date:
2025-07-03
Initial Registration Date:
2006-05-25

Commercial and government entity program

CAGE number:
7YD58
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2030-07-23
SAM Expiration:
2025-10-19

Contact Information

POC:
JAMES TERHUNE
Corporate URL:
http://www.tandt-materials.com

Immediate Level Owner

Vendor Certified:
2025-07-23
CAGE number:
4ETZ7
Company Name:
T & T MATERIALS INC

History

Start date End date Type Value
2024-04-05 2024-04-05 Address 108 WEST BEACH DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2023-06-02 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-04 2024-04-05 Address 108 WEST BEACH DRIVE, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer)
2017-09-05 2024-04-05 Address 224 WEST MAIN STREET, PO BOX 14085, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2010-03-05 2020-09-04 Address 737 HIGHLAND AVE, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240405002679 2024-04-05 BIENNIAL STATEMENT 2024-04-05
220825003181 2022-08-25 BIENNIAL STATEMENT 2022-01-01
200904060443 2020-09-04 BIENNIAL STATEMENT 2020-01-01
170905000501 2017-09-05 CERTIFICATE OF CHANGE 2017-09-05
140303002221 2014-03-03 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM315M7155
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8400.00
Base And Exercised Options Value:
8400.00
Base And All Options Value:
8400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-30
Description:
PLATE METAL
Naics Code:
331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product Or Service Code:
9530: BARS AND RODS, NONFERROUS BASE METAL
Procurement Instrument Identifier:
SPEFA315M2719
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
420.00
Base And Exercised Options Value:
420.00
Base And All Options Value:
420.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-28
Description:
8502548440!MIL-S-5000 4340 1"X3" BAR ID
Naics Code:
331221: ROLLED STEEL SHAPE MANUFACTURING
Product Or Service Code:
9510: BARS AND RODS
Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
1526.00
Base And Exercised Options Value:
1526.00
Base And All Options Value:
1526.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-09-28
Description:
METALS
Naics Code:
331491: NONFERROUS METAL (EXCEPT COPPER AND ALUMINUM) ROLLING, DRAWING, AND EXTRUDING
Product Or Service Code:
9540: STRUCTURAL SHAPES, NONFERROUS BASE METAL

USAspending Awards / Financial Assistance

Date:
2012-10-29
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:
500000.00
Total Face Value Of Loan:
500000.00
Date:
2008-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
PATRIOT EXPRESS
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$44,500
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$44,896.79
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $44,500
Jobs Reported:
4
Initial Approval Amount:
$41,342.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,342.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$41,608.93
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $41,340.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State