Search icon

THERMOMECHANICS CORP.

Company Details

Name: THERMOMECHANICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1987 (38 years ago)
Entity Number: 1187206
ZIP code: 11205
County: Kings
Place of Formation: New York
Principal Address: BROOKLYN NAVY YARD, UNIT 349 63 FLUSHING AVE, BROOKLYN, NY, United States, 11205
Address: BLDG. #58, BROOKLYN_NAVY YARD, FLUSHING AVE/CUMBERLAND STREET, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAIME DIAZ Chief Executive Officer BLDG. #58, BROOKLYN NAVY YARD, FLUSHING AVE/CUMBERLAND STREET, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BLDG. #58, BROOKLYN_NAVY YARD, FLUSHING AVE/CUMBERLAND STREET, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
1993-08-09 2005-08-31 Address BLDG. #58, BROOKLYN NAVY YARD, FLUSHING AVE/CUMBERLAND STREET, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1987-07-16 2022-11-29 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1987-07-16 1993-08-09 Address 1499 ATLANTIC AVE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110804002661 2011-08-04 BIENNIAL STATEMENT 2011-07-01
090715002341 2009-07-15 BIENNIAL STATEMENT 2009-07-01
050831002097 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030701002057 2003-07-01 BIENNIAL STATEMENT 2003-07-01
010629002776 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990727002843 1999-07-27 BIENNIAL STATEMENT 1999-07-01
930809002502 1993-08-09 BIENNIAL STATEMENT 1993-07-01
B521912-4 1987-07-16 CERTIFICATE OF INCORPORATION 1987-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4894498309 2021-01-23 0202 PPS 63 Flushing Ave Unit 205, Brooklyn, NY, 11205-1072
Loan Status Date 2022-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48250
Loan Approval Amount (current) 48250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1072
Project Congressional District NY-07
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48946.65
Forgiveness Paid Date 2022-07-08
5345647704 2020-05-01 0202 PPP 63 FLUSHING AVE UNIT 349, BROOKLYN, NY, 11205-1085
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45295
Loan Approval Amount (current) 45295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11205-1085
Project Congressional District NY-07
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45644.95
Forgiveness Paid Date 2021-02-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2326823 Intrastate Non-Hazmat 2012-07-23 50000 2011 1 2 Private(Property)
Legal Name THERMOMECHANICS CORP
DBA Name -
Physical Address 63 FLUSHING AVE UNIT #349, BROOKLYN, NY, 11205, US
Mailing Address 63 FLUSHING AVE UNIT #349, BROOKLYN, NY, 11205, US
Phone (718) 596-0122
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State