Name: | THRUWAY FOOD MARKETS AND SHOPPING CENTERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1955 (70 years ago) |
Entity Number: | 102865 |
ZIP code: | 12586 |
County: | Orange |
Place of Formation: | New York |
Address: | 78 OAK STREET, Chester, NY, United States, 12586 |
Principal Address: | 78 OAK STREET, WALDEN, NY, United States, 12586 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE CONCORS | Chief Executive Officer | 78 OAK STREET, WALDEN, NY, United States, 12586 |
Name | Role | Address |
---|---|---|
COHEN, LABARBERA & LANDRIGAN LLP | DOS Process Agent | 78 OAK STREET, Chester, NY, United States, 12586 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-12 | 2023-04-12 | Address | 78 OAK STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2022-10-26 | 2023-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2019-04-11 | 2023-04-12 | Address | 99 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2011-04-11 | 2019-04-11 | Address | 40 MATTHEWS STREET / SUITE 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
2011-04-11 | 2023-04-12 | Address | 78 OAK STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
2007-05-08 | 2011-04-11 | Address | 78 OAK ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
1997-04-22 | 2011-04-11 | Address | 40 MATTHEWS ST, SUITE 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process) |
1993-05-17 | 2011-04-11 | Address | 78 OAK STREET, WALDEN, NY, 12586, 1098, USA (Type of address: Principal Executive Office) |
1993-05-17 | 2007-05-08 | Address | 78 OAK STREET, WALDEN, NY, 12586, 1098, USA (Type of address: Chief Executive Officer) |
1993-05-17 | 1997-04-22 | Address | 158 ORANGE AVENUE, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230412002977 | 2023-04-12 | BIENNIAL STATEMENT | 2023-03-01 |
221031001079 | 2022-10-31 | BIENNIAL STATEMENT | 2021-03-01 |
190411060337 | 2019-04-11 | BIENNIAL STATEMENT | 2019-03-01 |
170502006726 | 2017-05-02 | BIENNIAL STATEMENT | 2017-03-01 |
150430006073 | 2015-04-30 | BIENNIAL STATEMENT | 2015-03-01 |
130521006310 | 2013-05-21 | BIENNIAL STATEMENT | 2013-03-01 |
110411002411 | 2011-04-11 | BIENNIAL STATEMENT | 2011-03-01 |
101208002144 | 2010-12-08 | BIENNIAL STATEMENT | 2009-03-01 |
070508002941 | 2007-05-08 | BIENNIAL STATEMENT | 2007-03-01 |
050510002219 | 2005-05-10 | BIENNIAL STATEMENT | 2005-03-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | V243PROSFY08013342258 | 2008-05-07 | 2008-06-20 | 2008-06-20 | |||||||||||||||||||||
|
Title | PROSTHETICS EXPRESS REPORT FY 08 |
NAICS Code | 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS |
Product and Service Codes | 6530: HOSP FURNITURE,EQ,UTENSILS & SUP |
Recipient Details
Recipient | THRUWAY FOOD MARKETS AND SHOPPING CENTERS, INC. |
UEI | TZS9NMU7DCG5 |
Legacy DUNS | 013342258 |
Recipient Address | UNITED STATES, 78 OAK ST, WALDEN, 125861054 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4953227205 | 2020-04-27 | 0202 | PPP | 78 Oak St, Walden, NY, 12586-1076 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State