Search icon

TRINITY ELECTRIC, INC.

Company Details

Name: TRINITY ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2007 (17 years ago)
Entity Number: 3600593
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 2044 ALLEN ST EXT, STE 7, FALCONER, NY, United States, 14733

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRINITY ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2023 753263246 2024-06-06 TRINITY ELECTRIC INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7164880880
Plan sponsor’s address 2044 ALLEN ST EXT, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing TAMMI MARTIN
TRINITY ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 753263246 2023-06-09 TRINITY ELECTRIC INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7164880880
Plan sponsor’s address 2044 ALLEN ST EXT, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing EDWARD ROJAS
TRINITY ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 753263246 2022-08-02 TRINITY ELECTRIC INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7164880880
Plan sponsor’s address 2044 ALLEN ST EXT, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing EDWARD ROJAS
TRINITY ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 753263246 2021-07-09 TRINITY ELECTRIC INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7164880880
Plan sponsor’s address 2044 ALLEN ST EXT, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing EDWARD ROJAS
TRINITY ELECTRIC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 753263246 2020-09-11 TRINITY ELECTRIC INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7164880880
Plan sponsor’s address 2044 ALLEN ST EXT, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing EDWARD ROJAS
TRINITY ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2018 753263246 2019-06-17 TRINITY ELECTRIC INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7164880880
Plan sponsor’s address 2044 ALLEN ST EXT, FALCONER, NY, 14733

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing EDWARD ROJAS
TRINITY ELECTRIC INC 401 K PROFIT SHARING PLAN TRUST 2017 753263246 2018-05-03 TRINITY ELECTRIC INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7164880880
Plan sponsor’s address 2044 ALLEN ST EXT, FALCONER, NY, 14733

Signature of

Role Plan administrator
Date 2018-05-03
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
BRAD MARTIN Chief Executive Officer 2044 ALLEN ST EXT, STE 7, FALCONER, NY, United States, 14733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2044 ALLEN ST EXT, STE 7, FALCONER, NY, United States, 14733

History

Start date End date Type Value
2009-12-16 2013-12-27 Address 707 FAIRMOUNT AVENUE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
2009-12-16 2013-12-27 Address 167 SHADYSIDE AVENUE, LAKEWOOD, NY, 14750, USA (Type of address: Principal Executive Office)
2009-12-16 2013-12-27 Address PO BOX 16, LAKEWOOD, NY, 14750, USA (Type of address: Service of Process)
2007-12-04 2009-12-16 Address 167 SHADYSIDE AVENUE, LAKEWOOD, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227002241 2013-12-27 BIENNIAL STATEMENT 2013-12-01
120119002437 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091216002771 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071204000270 2007-12-04 CERTIFICATE OF INCORPORATION 2007-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336378781 0213600 2012-09-13 1311 MAIN STREET, JAMESTOWN, NY, 14701
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2112-12-05
Case Closed 2013-07-05

Related Activity

Type Inspection
Activity Nr 637658
Safety Yes
Type Inspection
Activity Nr 653098
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261404 Q01
Issuance Date 2013-02-01
Abatement Due Date 2013-02-07
Current Penalty 0.0
Initial Penalty 2000.0
Contest Date 2013-02-11
Final Order 2013-05-24
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1404(q)(1): The outriggers or stabilizers were not fully extended or deployed as specified in the manufacturer procedures noted in the load chart: a) New Tim Horton's on Main Street in Jamestown, National, Series 900, Boom Truck being used to set light poles was not properly set up prior to usage, one (1) of the outriggers was not extended causing the crane to tip over. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19261412 F01
Issuance Date 2013-02-01
Abatement Due Date 2013-02-07
Current Penalty 0.0
Initial Penalty 1200.0
Contest Date 2013-02-11
Final Order 2013-05-24
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1412(f)(1): The equipment was not inspected at least every 12 months by a qualified person in accordance with paragraph (d) of this section: a) New Tim Horton' on Main Street in Jamestown, National, Series 900, Boom Truck had not had an annual inspection since 12/10/2008. NO ABATEMENT CERTIFICATION REQUIRED
313963803 0213600 2009-11-13 120 MALL BOULEVARD, LITE HOUSE AUTO, LAKEWOOD, NY, 14750
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-11-13
Emphasis L: FALL, S: ELECTRICAL, S: FALL FROM HEIGHT
Case Closed 2010-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D17
Issuance Date 2010-01-05
Abatement Due Date 2010-01-08
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A02 I
Issuance Date 2010-01-05
Abatement Due Date 2010-02-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5109517110 2020-04-13 0296 PPP 2044 Allen Street 7, FALCONER, NY, 14733
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158000
Loan Approval Amount (current) 158000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FALCONER, CHAUTAUQUA, NY, 14733-0001
Project Congressional District NY-23
Number of Employees 14
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 159228.89
Forgiveness Paid Date 2021-02-04

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3335168 Interstate 2024-06-11 50000 2023 2 2 Private(Property)
Legal Name TRINITY ELECTRIC INC
DBA Name -
Physical Address 2044 ALLEN STREET EXT STE 7, FALCONER, NY, 14733, US
Mailing Address 2044 ALLEN STREET EXT STE 7, FALCONER, NY, 14733, US
Phone (716) 488-0880
Fax -
E-mail TAMMI@TRINITY-ELECTRIC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State