Search icon

TIM'S TRIM INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: TIM'S TRIM INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1981 (44 years ago)
Entity Number: 740314
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 25 BERMAR PARK, Rochester, NY, United States, 14624
Principal Address: 25 BERMAR PARK, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TIMS TRIM INCORPORATED DOS Process Agent 25 BERMAR PARK, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
PETER T. PANKIW Chief Executive Officer 25 BERMAR PARK, ROCHESTER, NY, United States, 14624

Unique Entity ID

Unique Entity ID:
T49KMA7UCJD3
CAGE Code:
5MZK1
UEI Expiration Date:
2026-05-15

Business Information

Division Name:
TIMS TRIM INC
Activation Date:
2025-05-16
Initial Registration Date:
2009-08-18

Commercial and government entity program

CAGE number:
5MZK1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-16
CAGE Expiration:
2030-05-16
SAM Expiration:
2026-05-15

Contact Information

POC:
PETER T. PANKIW

National Provider Identifier

NPI Number:
1871131797
Certification Date:
2019-12-11

Authorized Person:

Name:
MR. TIMOTHY A MILLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171WV0202X - Vehicle Modifications Contractor
Is Primary:
Yes

Contacts:

Fax:
5854296355

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 25 BERMAR PARK, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 25 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Chief Executive Officer)
2006-01-27 2023-12-01 Address 25 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Service of Process)
2006-01-27 2023-12-01 Address 25 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Chief Executive Officer)
1995-04-07 2006-01-27 Address 30 BERMAR PARK, ROCHESTER, NY, 14624, 1541, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201037370 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211221001406 2021-12-21 BIENNIAL STATEMENT 2021-12-21
210422060395 2021-04-22 BIENNIAL STATEMENT 2019-12-01
140116002482 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120110002055 2012-01-10 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C24223P1383
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10573.00
Base And Exercised Options Value:
10573.00
Base And All Options Value:
10573.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-05-30
Description:
TIM'S TRIM/INSTALL TURNEY EVO TRANSFER SEAT/VISN 2/CANANDAIGUA VAMC/FY23
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA24217P1460
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11279.00
Base And Exercised Options Value:
11279.00
Base And All Options Value:
11279.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2017-05-31
Description:
FULL SIZE (NSC) VAN CONVERSION - PER QUOTE # 73752
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA52815P0496
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-179.90
Base And Exercised Options Value:
-179.90
Base And All Options Value:
-179.90
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-09-29
Description:
BRAUN VAN LIFT ORDERED FROM TIMS TRIM FOR CANANDAIGUA VAMC, VISN 2, FY15
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
118402.00
Total Face Value Of Loan:
118402.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$118,402
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,402
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$119,131.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $90,471
Utilities: $2,829
Mortgage Interest: $0
Rent: $10,968
Refinance EIDL: $0
Healthcare: $13917
Debt Interest: $217
Jobs Reported:
8
Initial Approval Amount:
$121,997
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$121,997
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$122,581.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $121,994
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State