Search icon

TI-TRIKES, INC.

Company Details

Entity Name: TI-TRIKES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Jan 2009
Business ALEI: 0954289
Annual report due: 09 Jan 2025
NAICS code: 336991 - Motorcycle, Bicycle, and Parts Manufacturing
Business address: 40 RIVER ROAD, PLEASANT VALLEY, CT, 06063, United States
Mailing address: 40 RIVER ROAD, PLEASANT VALLEY, CT, United States, 06063
ZIP code: 06063
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 50000
E-Mail: Titrikes@aol.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F1KRGSD9LTP5 2025-04-01 40 RIVER RD, BARKHAMSTED, CT, 06063, 3315, USA 40 RIVER RD, PLEASANT VALLEY, CT, 06063, 3315, USA

Business Information

URL http://www.ti-trikes.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-04-03
Initial Registration Date 2012-02-01
Entity Start Date 2009-01-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336991

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH MESSIER
Address TI-TRIKES, 40 RIVER ROAD, PLEASANT VALLEY, CT, 06063, 3315, USA
Government Business
Title PRIMARY POC
Name KENNETH MESSIER
Address TI-TRIKES, 40 RIVER ROAD, PLEASANT VALLEY, CT, 06063, 3315, USA
Past Performance
Title PRIMARY POC
Name KENNETH MESSIER
Address TI-TRIKES, 40 RIVER ROAD, PLEASANT VALLEY, CT, 06063, USA
Title ALTERNATE POC
Name PATRICK SUMMERS
Address TI-TRIKES, 40 RIVER ROAD, PLEASANT VALLEY, CT, 06063, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NCZ0 Active U.S./Canada Manufacturer 2012-02-13 2024-04-03 2029-04-03 2025-04-01

Contact Information

POC KENNETH MESSIER
Phone +1 860-909-1515
Address 40 RIVER RD, BARKHAMSTED, CT, 06063 3315, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
Katherine Messier Officer No data 14 Echo Lane, Sismbury, CT, 06070, United States
KENNETH MESSIER Officer 40 RIVER ROAD, PLEASANT VALLEY, CT, 06063, United States 14 ECHO LANE, SIMSBURY, CT, 06070, United States
PATRICK SUMMERS Officer 40 RIVER ROAD, PLEASANT VALLEY, CT, 06063, United States 40 RIVER ROAD, Pleasant Valley, CT, 06063, United States

Director

Name Role Business address Residence address
KENNETH MESSIER Director 40 RIVER ROAD, PLEASANT VALLEY, CT, 06063, United States 14 ECHO LANE, SIMSBURY, CT, 06070, United States
PATRICK SUMMERS Director 40 RIVER ROAD, PLEASANT VALLEY, CT, 06063, United States 40 RIVER ROAD, Pleasant Valley, CT, 06063, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kenneth Messier Agent 40 River Rd, Pleasant Valley, CT, 06063, United States 40 River Rd, Pleasant Valley, CT, 06063, United States +1 860-543-5381 titrikes@aol.com 14 Echo Ln, Simsbury, CT, 06070-1953, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012748363 2024-08-28 2024-08-28 Interim Notice Interim Notice No data
BF-0012287151 2024-02-05 No data Annual Report Annual Report No data
BF-0011288989 2024-02-05 No data Annual Report Annual Report No data
BF-0010171745 2022-05-17 No data Annual Report Annual Report 2022
0007217609 2021-03-10 No data Annual Report Annual Report 2021
0006716068 2020-01-08 No data Annual Report Annual Report 2019
0006716078 2020-01-08 No data Annual Report Annual Report 2020
0006677653 2019-11-12 No data Change of Business Address Business Address Change No data
0006295944 2018-12-19 No data Annual Report Annual Report 2017
0006295950 2018-12-19 No data Annual Report Annual Report 2018

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C24725P0273 2024-12-23 2025-04-22 2025-04-22
Unique Award Key CONT_AWD_36C24725P0273_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 13404.94
Current Award Amount 13404.94
Potential Award Amount 13404.94

Description

Title HANDCYCLE
NAICS Code 339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient TI-TRIKES, INC.
UEI F1KRGSD9LTP5
Recipient Address UNITED STATES, 40 RIVER RD, BARKHAMSTED, NORTHWEST HILLS, CONNECTICUT, 060633315
PURCHASE ORDER AWARD 36C24724P1299 2024-09-11 2024-11-30 2024-11-30
Unique Award Key CONT_AWD_36C24724P1299_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 10727.92
Current Award Amount 10727.92
Potential Award Amount 10727.92

Description

Title HANDCYCLE
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES

Recipient Details

Recipient TI-TRIKES, INC.
UEI F1KRGSD9LTP5
Recipient Address UNITED STATES, 40 RIVER RD, BARKHAMSTED, NORTHWEST HILLS, CONNECTICUT, 060633315
PURCHASE ORDER AWARD 36C24724P1278 2024-09-10 2024-10-30 2024-10-30
Unique Award Key CONT_AWD_36C24724P1278_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 10687.92
Current Award Amount 10687.92
Potential Award Amount 10687.92

Description

Title HANDCYCLE
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient TI-TRIKES, INC.
UEI F1KRGSD9LTP5
Recipient Address UNITED STATES, 40 RIVER RD, BARKHAMSTED, NORTHWEST HILLS, CONNECTICUT, 060633315
PURCHASE ORDER AWARD 36C24724P1257 2024-09-04 2024-10-30 2024-10-30
Unique Award Key CONT_AWD_36C24724P1257_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 10857.92
Current Award Amount 10857.92
Potential Award Amount 10857.92

Description

Title HANDCYCLE
NAICS Code 336991: MOTORCYCLE, BICYCLE, AND PARTS MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient TI-TRIKES, INC.
UEI F1KRGSD9LTP5
Recipient Address UNITED STATES, 40 RIVER RD, BARKHAMSTED, NORTHWEST HILLS, CONNECTICUT, 060633315
PURCHASE ORDER AWARD 36C24624P1685 2024-08-09 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_36C24624P1685_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 17210.82
Current Award Amount 17210.82
Potential Award Amount 17210.82

Description

Title WHC
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient TI-TRIKES, INC.
UEI F1KRGSD9LTP5
Recipient Address UNITED STATES, 40 RIVER RD, BARKHAMSTED, NORTHWEST HILLS, CONNECTICUT, 060633315

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7281997300 2020-04-30 0156 PPP 40 RIVER RD, BARKHAMSTED, CT, 06063
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42240
Loan Approval Amount (current) 21120
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BARKHAMSTED, LITCHFIELD, CT, 06063-0001
Project Congressional District CT-01
Number of Employees 4
NAICS code 336991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21296.48
Forgiveness Paid Date 2021-03-03
6494478510 2021-03-03 0156 PPS 40 River Rd, Barkhamsted, CT, 06063-3315
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21120
Loan Approval Amount (current) 21120
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Barkhamsted, LITCHFIELD, CT, 06063-3315
Project Congressional District CT-01
Number of Employees 4
NAICS code 336991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21261.76
Forgiveness Paid Date 2021-11-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1622267 TI-TRIKES, INC. - F1KRGSD9LTP5 40 RIVER RD, BARKHAMSTED, CT, 06063-3315
Capabilities Statement Link -
Phone Number 860-909-1515
Fax Number -
E-mail Address titrikes@aol.com
WWW Page http://www.ti-trikes.com
E-Commerce Website -
Contact Person KENNETH MESSIER
County Code (3 digit) 005
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 6NCZ0
Year Established 2009
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative Manufacturer of titanium adaptive recumbent trikes and hand cycles, with and without power assist. distributor of related parts
Special Equipment/Materials adaptive cycling and seating systems
Business Type Percentages Manufacturing (100 %)
Keywords Recumbent Trikes, Recumbent Hand Cycle Trikes, Recumbent Power Assist Trikes, Adaptive Bicycles
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Patrick Summers
Role President
Name Kenneth Messier
Role Vice president

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 336991
NAICS Code's Description Motorcycle, Bicycle and Parts Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website