Search icon

TCS ELECTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TCS ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285753
ZIP code: 14425
County: Monroe
Place of Formation: New York
Address: 5829 COUNTY ROAD 41, FARMINGTON, NY, United States, 14425

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5829 COUNTY ROAD 41, FARMINGTON, NY, United States, 14425

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-337-4308
Contact Person:
JEREMY JUMPER
Ownership and Self-Certifications:
Other Minority Owned, Subcontinent Asian American
User ID:
P1836415

Unique Entity ID

Unique Entity ID:
LRZCAC4Q7QE7
CAGE Code:
75AJ7
UEI Expiration Date:
2026-06-10

Business Information

Activation Date:
2025-06-12
Initial Registration Date:
2014-06-04

Commercial and government entity program

CAGE number:
75AJ7
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-06-12
CAGE Expiration:
2030-06-12
SAM Expiration:
2026-06-10

Contact Information

POC:
JEREMY JUMPER
Corporate URL:
www.tcs-electronics

Form 5500 Series

Employer Identification Number (EIN):
460816549
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2012-11-13 2012-11-19 Name TCS-ELECTRONICS, INC.
2012-11-06 2012-11-13 Name TCS - ELECTRONICS, INC.
2012-08-20 2012-11-06 Name BADGER TECHNOLOGIES DIVISION INC
2012-08-20 2012-08-23 Address 400 TRABOLD ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121119000188 2012-11-19 CERTIFICATE OF AMENDMENT 2012-11-19
121113000736 2012-11-13 CERTIFICATE OF AMENDMENT 2012-11-13
121106000559 2012-11-06 CERTIFICATE OF AMENDMENT 2012-11-06
120823000645 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
120820001069 2012-08-20 CERTIFICATE OF INCORPORATION 2012-08-20

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
333300.00
Total Face Value Of Loan:
333300.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$333,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$333,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$336,696.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $333,300
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State