Search icon

TRIHEX MANUFACTURING, INC.

Company Details

Name: TRIHEX MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 1981 (44 years ago)
Entity Number: 709276
ZIP code: 14589
County: Wayne
Place of Formation: New York
Address: 6708 POUND ROAD, WILLIAMSON, NY, United States, 14589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER LESTER Chief Executive Officer 6708 POUND RD, WILLIAMSON, NY, United States, 14589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6708 POUND ROAD, WILLIAMSON, NY, United States, 14589

History

Start date End date Type Value
1993-03-30 1997-10-16 Address 6661 MIDDLE ROAD, SODUS, NY, 14551, USA (Type of address: Chief Executive Officer)
1981-07-06 1993-08-06 Address 428 BEARSWAMP RD., WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002305 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110830003002 2011-08-30 BIENNIAL STATEMENT 2011-07-01
090715003123 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070726002855 2007-07-26 BIENNIAL STATEMENT 2007-07-01
990903002038 1999-09-03 BIENNIAL STATEMENT 1999-07-01
971016002326 1997-10-16 BIENNIAL STATEMENT 1997-07-01
930806002275 1993-08-06 BIENNIAL STATEMENT 1993-07-01
930330002857 1993-03-30 BIENNIAL STATEMENT 1992-07-01
A778918-4 1981-07-06 CERTIFICATE OF INCORPORATION 1981-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107693517 0215800 2000-06-16 6708 POUND ROAD, WILLIAMSON, NY, 14589
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2000-06-16
Case Closed 2000-08-10

Related Activity

Type Referral
Activity Nr 200882892
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2000-06-26
Abatement Due Date 2000-08-14
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
107693418 0215800 2000-05-17 6708 POUND ROAD, WILLIAMSON, NY, 14589
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-05-19
Case Closed 2000-09-12

Related Activity

Type Complaint
Activity Nr 203094750
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2000-06-08
Abatement Due Date 2000-08-11
Current Penalty 420.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2000-06-08
Abatement Due Date 2000-08-11
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 B05
Issuance Date 2000-06-08
Abatement Due Date 2000-06-16
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2000-06-08
Abatement Due Date 2000-06-26
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2000-06-08
Abatement Due Date 2000-06-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2000-06-08
Abatement Due Date 2000-06-26
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2000-06-08
Abatement Due Date 2000-06-26
Nr Instances 1
Nr Exposed 6
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8765687302 2020-05-01 0219 PPP 6708 POUND ROAD, WILLIAMSON, NY, 14589
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILLIAMSON, WAYNE, NY, 14589-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37797.92
Forgiveness Paid Date 2021-03-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State