Search icon

THOMAS IRON WORKS, INC.

Company Details

Name: THOMAS IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jun 1986 (39 years ago)
Date of dissolution: 03 Sep 2024
Entity Number: 1092582
ZIP code: 10302
County: Richmond
Place of Formation: New York
Address: 54 CHURCH STREET, STATEN ISLAND, NY, United States, 10302

Contact Details

Phone +1 718-727-5543

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 CHURCH STREET, STATEN ISLAND, NY, United States, 10302

Chief Executive Officer

Name Role Address
THOMAS CUSUMANO Chief Executive Officer 54 CHURCH STREET, STATEN ISLAND, NY, United States, 10302

Form 5500 Series

Employer Identification Number (EIN):
133353013
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1022146-DCA Active Business 1999-10-21 2025-02-28

History

Start date End date Type Value
1993-09-15 2024-09-13 Address 54 CHURCH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1993-09-15 2024-09-13 Address 54 CHURCH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
1986-06-20 1993-09-15 Address 57 BEACH ST., STATEN ISLAND, NY, 10304, USA (Type of address: Service of Process)
1986-06-20 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240913003150 2024-09-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-03
120720002445 2012-07-20 BIENNIAL STATEMENT 2012-06-01
100630002053 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080714002191 2008-07-14 BIENNIAL STATEMENT 2008-06-01
060530002687 2006-05-30 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3540799 TRUSTFUNDHIC INVOICED 2022-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3540800 RENEWAL INVOICED 2022-10-22 100 Home Improvement Contractor License Renewal Fee
3284348 RENEWAL INVOICED 2021-01-15 100 Home Improvement Contractor License Renewal Fee
3284347 TRUSTFUNDHIC INVOICED 2021-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2897526 RENEWAL INVOICED 2018-10-02 100 Home Improvement Contractor License Renewal Fee
2897445 TRUSTFUNDHIC INVOICED 2018-10-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531235 TRUSTFUNDHIC INVOICED 2017-01-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2531236 RENEWAL INVOICED 2017-01-12 100 Home Improvement Contractor License Renewal Fee
1856517 RENEWAL INVOICED 2014-10-17 100 Home Improvement Contractor License Renewal Fee
1856516 TRUSTFUNDHIC INVOICED 2014-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-25
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:
85890.00
Total Face Value Of Loan:
85890.00
Date:
2020-05-08
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:
93546.00
Total Face Value Of Loan:
93546.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-06-28
Type:
Planned
Address:
4340-4352 VICTORY BLVD., STATEN ISLAND, NY, 10314
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-03-09
Type:
Prog Related
Address:
170 BROWN PLACE, BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-05-25
Type:
Planned
Address:
5150 HYLAN BOULEVARD, STATEN ISLAND, NY, 10312
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85890
Current Approval Amount:
85890
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86245.33
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93546
Current Approval Amount:
93546
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94409.7

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 448-3745
Add Date:
2007-08-15
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State