Search icon

TRILLITEK, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRILLITEK INC 401 K PROFIT SHARING PLAN TRUST 2018 465327372 2019-08-07 TRILLITEK INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 5852321555
Plan sponsor’s address 340 OAK ST, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing TIMOTHY GROVE
TRILLITEK INC 401 K PROFIT SHARING PLAN TRUST 2017 465327372 2019-08-07 TRILLITEK INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 5852321555
Plan sponsor’s address 340 OAK ST, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2019-08-07
Name of individual signing TIMOTHY GROVE
TRILLITEK INC 401 K PROFIT SHARING PLAN TRUST 2016 465327372 2017-09-06 TRILLITEK INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 331200
Sponsor’s telephone number 5852321555
Plan sponsor’s address 340 OAK ST, ROCHESTER, NY, 14608

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing TIMOTHY GROVE

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

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
2014-02-18 2019-10-15 Address 107 SUNSET BLVD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5566878300 2021-01-25 0219 PPS 340 Oak St, Rochester, NY, 14608-1727
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66975
Loan Approval Amount (current) 66975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14608-1727
Project Congressional District NY-25
Number of Employees 6
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 67547.5
Forgiveness Paid Date 2021-12-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2552901 Intrastate Non-Hazmat 2022-01-04 8000 2022 1 2 Private(Property)
Legal Name TRILLITEK INC
DBA Name STEEL WORK
Physical Address 340 OAK STREET, ROCHESTER, NY, 14608, US
Mailing Address 340 OAK STREET, ROCHESTER, NY, 14608, US
Phone (585) 232-1555
Fax (585) 232-2609
E-mail TIM@STEELWORKINC.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: 26 Mar 2025

Sources: New York Secretary of State