Search icon

T & L AUTOMATICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: T & L AUTOMATICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1975 (50 years ago)
Entity Number: 385530
ZIP code: 14613
County: Monroe
Place of Formation: New York
Address: 770 EMERSON ST., ROCHESTER, NY, United States, 14613

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS W. HASSETT Chief Executive Officer 770 EMERSON ST., ROCHESTER, NY, United States, 14613

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 770 EMERSON ST., ROCHESTER, NY, United States, 14613

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VAXGUFGM1MG3
CAGE Code:
4STK5
UEI Expiration Date:
2021-11-23

Business Information

Activation Date:
2020-05-28
Initial Registration Date:
2007-06-21

History

Start date End date Type Value
1975-12-01 1993-02-01 Address 91 QUENTIN RD., ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190130060064 2019-01-30 BIENNIAL STATEMENT 2017-12-01
140109002203 2014-01-09 BIENNIAL STATEMENT 2013-12-01
120111002011 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091216002497 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071224002968 2007-12-24 BIENNIAL STATEMENT 2007-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1248630.00
Total Face Value Of Loan:
1248630.00
Date:
2020-04-07
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:
1577500.00
Total Face Value Of Loan:
1577500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-19
Type:
FollowUp
Address:
770 EMERSON STREET, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-06-03
Type:
Referral
Address:
770 EMERSON STREET, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-21
Type:
Referral
Address:
770 EMERSON STREET, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-03-07
Type:
Complaint
Address:
770 EMERSON STREET, ROCHESTER, NY, 14613
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-04-08
Type:
Referral
Address:
770 EMERSON RD., ROCHESTER, NY, 14613
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
144
Initial Approval Amount:
$1,577,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,577,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,589,550.35
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $1,577,500
Jobs Reported:
124
Initial Approval Amount:
$1,248,630
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,248,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,260,769.46
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $1,248,630

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State