Search icon

TAE - REP, INC.

Company Details

Name: TAE - REP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1980 (45 years ago)
Entity Number: 610634
ZIP code: 92688
County: Broome
Place of Formation: New York
Address: attn: Donald J. Miller, 22431 Antonio Parkway, B160-620, Rancho Santa Margarita, CA, United States, 92688
Principal Address: 320 N. Washington Street, Rochester, NY, United States, 14625

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD J. MILLER Chief Executive Officer TRITEK SOLUTIONS, INC., 22431 ANTONIO PARKWAY, B160-620, RANCHO SANTA MARGARITA, CA, United States, 92688

DOS Process Agent

Name Role Address
TRITEK SOLUTIONS, INC. DOS Process Agent attn: Donald J. Miller, 22431 Antonio Parkway, B160-620, Rancho Santa Margarita, CA, United States, 92688

Form 5500 Series

Employer Identification Number (EIN):
161148256
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 320 N. WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address TRITEK SOLUTIONS, INC., 22431 ANTONIO PARKWAY, B160-620, RANCHO SANTA MARGARITA, CA, 92688, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address TRITE, RANCHO SANTA MARGARITA, CA, 92688, USA (Type of address: Chief Executive Officer)
2023-09-05 2024-02-01 Address 320 N. WASHINGTON ST, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address TRITE, RANCHO SANTA MARGARITA, CA, 92688, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201040635 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230905004354 2023-09-05 BIENNIAL STATEMENT 2022-02-01
140325002390 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120229002740 2012-02-29 BIENNIAL STATEMENT 2012-02-01
100309002493 2010-03-09 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
63722.00
Total Face Value Of Loan:
63722.00
Date:
2020-06-24
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:
34556.00
Total Face Value Of Loan:
34556.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34556
Current Approval Amount:
34556
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34743.45
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63722
Current Approval Amount:
63722
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64074.13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State