Search icon

THERMO-TEST NORTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THERMO-TEST NORTH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1985 (40 years ago)
Entity Number: 1015098
ZIP code: 12524
County: Dutchess
Place of Formation: New York
Address: PO BOX 600, FISHKILL, NY, United States, 12524
Principal Address: 1116 MAIN ST, FISHKILL, NY, United States, 12524

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREG SCOLLAN DOS Process Agent PO BOX 600, FISHKILL, NY, United States, 12524

Chief Executive Officer

Name Role Address
GREG SCOLLAN Chief Executive Officer PO BOX 600, FISHKILL, NY, United States, 12524

Form 5500 Series

Employer Identification Number (EIN):
141668673
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-22 2025-07-22 Address PO BOX 600, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2007-10-10 2025-07-22 Address PO BOX 600, FISHKILL, NY, 12524, USA (Type of address: Chief Executive Officer)
2007-10-10 2025-07-22 Address PO BOX 600, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1985-07-30 2007-10-10 Address %MEROSLAW D. SIENTY, 76 MAIN ST POB 407, FISHKILL, NY, 12524, USA (Type of address: Service of Process)
1985-07-30 2025-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250722001617 2025-07-22 BIENNIAL STATEMENT 2025-07-22
130711006444 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110825002209 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090723003001 2009-07-23 BIENNIAL STATEMENT 2009-07-01
071010002603 2007-10-10 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
226152.00
Total Face Value Of Loan:
226152.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$226,152
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$228,109.92
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $226,147
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$226,152
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$226,152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$228,741.91
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $187,452
Utilities: $4,500
Mortgage Interest: $0
Rent: $4,200
Refinance EIDL: $0
Healthcare: $30000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State