Search icon

T.H. WEISS, INC.

Headquarter

Company Details

Name: T.H. WEISS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1987 (38 years ago)
Entity Number: 1139102
ZIP code: 11572
County: Queens
Place of Formation: New York
Address: 2801 Long Beach Rd, Oceanside, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
T.H. WEISS, INC. DOS Process Agent 2801 Long Beach Rd, Oceanside, NY, United States, 11572

Chief Executive Officer

Name Role Address
ANTHONY FONDACARO Chief Executive Officer 2801 LONG BEACH RD, OCEANSIDE, NY, United States, 11572

Links between entities

Type:
Headquarter of
Company Number:
CORP_72049667
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112838870
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-17 2025-02-17 Address 2801 LONG BEACH RD, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2025-02-17 2025-02-17 Address 2 JOHNSON ROAD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-17 Address 2 JOHNSON ROAD, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2025-02-17 Address 2 Johnson Road, Lawrence, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250217000274 2025-02-17 BIENNIAL STATEMENT 2025-02-17
230419001535 2023-04-19 BIENNIAL STATEMENT 2023-01-01
B449566-3 1987-01-23 CERTIFICATE OF INCORPORATION 1987-01-23

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
386000.00
Total Face Value Of Loan:
386000.00
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:
386000.00
Total Face Value Of Loan:
386000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
386000
Current Approval Amount:
386000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
390857.17
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
386000
Current Approval Amount:
386000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
390942.94

Date of last update: 16 Mar 2025

Sources: New York Secretary of State