Search icon

TRILLITEK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TRILLITEK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2014 (11 years ago)
Entity Number: 4530016
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 107 Sunset Blvd, Pittsford, NY, United States, 14534
Principal Address: 340 OAK STREET, ROCHESTER, NY, United States, 14608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIM GROVE DOS Process Agent 107 Sunset Blvd, Pittsford, NY, United States, 14534

Chief Executive Officer

Name Role Address
TIMOTHY GROVE Chief Executive Officer 340 OAK STREET, ROCHESTER, NY, United States, 14608

Form 5500 Series

Employer Identification Number (EIN):
465327372
Plan Year:
2018
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 340 OAK STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-01-24 Address 107 SUNSET BLVD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-10-15 2024-01-24 Address 340 OAK STREET, ROCHESTER, NY, 14608, USA (Type of address: Chief Executive Officer)
2019-10-15 2020-09-09 Address 107 SUNSET BLVD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2014-02-18 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240124003124 2024-01-24 BIENNIAL STATEMENT 2024-01-24
200909060356 2020-09-09 BIENNIAL STATEMENT 2020-02-01
191015060206 2019-10-15 BIENNIAL STATEMENT 2018-02-01
140401000815 2014-04-01 CERTIFICATE OF AMENDMENT 2014-04-01
140218010046 2014-02-18 CERTIFICATE OF INCORPORATION 2014-02-18

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:
66975.00
Total Face Value Of Loan:
66975.00
Date:
2014-08-12
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:
327500.00
Total Face Value Of Loan:
327500.00
Date:
2014-08-12
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:
-380000.00
Total Face Value Of Loan:
0.00
Date:
2014-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
144000.00
Total Face Value Of Loan:
144000.00
Date:
2014-07-11
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
66975
Current Approval Amount:
66975
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
67547.5

Motor Carrier Census

DBA Name:
STEEL WORK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 232-2609
Add Date:
2014-10-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State