Search icon

TRI TOWER TELECOM CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: TRI TOWER TELECOM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2009 (16 years ago)
Entity Number: 3884155
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1365 Emerson Street, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TRI TOWER TELECOM CORPORATION DOS Process Agent 1365 Emerson Street, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
DAVID WHITAKER Chief Executive Officer 1365 EMERSON STREET, 2, NY, United States, 14606

Unique Entity ID

CAGE Code:
674Y2
UEI Expiration Date:
2015-09-15

Business Information

Activation Date:
2014-09-15
Initial Registration Date:
2010-11-24

Commercial and government entity program

CAGE number:
674Y2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
TAUNIA DOMURACKI

Form 5500 Series

Employer Identification Number (EIN):
271399495
Plan Year:
2023
Number Of Participants:
44
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 50 VANTAGE POINT DR STE 7, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2012-01-12 2023-12-01 Address 50 VANTAGE POINT DR STE 7, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2009-12-01 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-01 2023-12-01 Address 50 VANTAGE POINT DRIVE, SUITE 7, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041129 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220118002544 2022-01-18 BIENNIAL STATEMENT 2022-01-18
140402002490 2014-04-02 BIENNIAL STATEMENT 2013-12-01
120112003237 2012-01-12 BIENNIAL STATEMENT 2011-12-01
091201000840 2009-12-01 CERTIFICATE OF INCORPORATION 2009-12-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
M6739912P0212
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11883.00
Base And Exercised Options Value:
11883.00
Base And All Options Value:
11883.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-26
Description:
3000 QUAD FIBER CO (4 PORT DS1) QDFC
Naics Code:
334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product Or Service Code:
7035: ADP SUPPORT EQUIPMENT
Procurement Instrument Identifier:
M6739911P0119
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5614.00
Base And Exercised Options Value:
5614.00
Base And All Options Value:
5614.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-06-13
Description:
FIBER OPTIC MULTIPLEXER
Naics Code:
423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product Or Service Code:
6060: FIBER OPTIC INTERCONNECTORS

USAspending Awards / Financial Assistance

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:
327500.00
Total Face Value Of Loan:
327500.00
Date:
2010-12-09
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$327,500
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$330,565.76
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $327,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State