Search icon

E.F. THRESH, INC.

Company Details

Name: E.F. THRESH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1959 (66 years ago)
Entity Number: 115736
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A. THRESH Chief Executive Officer 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206

DOS Process Agent

Name Role Address
E.F. THRESH, INC. DOS Process Agent 6017 TARBELL ROAD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
2015-01-26 2021-01-05 Address 6037 GALSTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2001-02-08 2015-01-26 Address 6037 GALSTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2001-02-08 2021-01-05 Address 6037 GALSTER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1994-02-04 2001-02-08 Address 6000 GALSTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
1994-02-04 2001-02-08 Address 6000 GALSTER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210105061162 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190211060065 2019-02-11 BIENNIAL STATEMENT 2019-01-01
170516006150 2017-05-16 BIENNIAL STATEMENT 2017-01-01
150126006047 2015-01-26 BIENNIAL STATEMENT 2015-01-01
110201002112 2011-02-01 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
60000.00
Total Face Value Of Loan:
60000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2001-10-30
Type:
Planned
Address:
6037 GALSTER ROAD, EAST SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-02-11
Type:
Planned
Address:
6000 GALSTER ROAD, E SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1982-05-18
Type:
Planned
Address:
6000 GALSTER RD, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1978-10-03
Type:
FollowUp
Address:
6000 GALSTER ROAD, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-08-15
Type:
Planned
Address:
6000 GALSTER ROAD, East Syracuse, NY, 13057
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60000
Current Approval Amount:
60000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60627.95

Date of last update: 18 Mar 2025

Sources: New York Secretary of State