Search icon

THRUWAY FOOD MARKETS AND SHOPPING CENTERS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
LESLIE CONCORS Chief Executive Officer 78 OAK STREET, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
COHEN, LABARBERA & LANDRIGAN LLP DOS Process Agent 78 OAK STREET, Chester, NY, United States, 12586

History

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)

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_V243PROSFY08013342258_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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

Paycheck Protection Program

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
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166800
Loan Approval Amount (current) 166800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Walden, ORANGE, NY, 12586-1076
Project Congressional District NY-18
Number of Employees 31
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168609.67
Forgiveness Paid Date 2021-06-02

Date of last update: 19 Mar 2025

Sources: New York Secretary of State