Search icon

THORNWOOD PRODUCTS LTD.

Company Details

Name: THORNWOOD PRODUCTS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1988 (37 years ago)
Entity Number: 1231419
ZIP code: 10594
County: Westchester
Place of Formation: New York
Address: 401 CLAIRMONT AVENUE, THORNWOOD, NY, United States, 10594
Principal Address: 401 CLAREMONT AVE, THORNWOOD, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER CUNEO Chief Executive Officer 288 BEAR RIDGE RD, PLEALSANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 CLAIRMONT AVENUE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2010-03-08 2012-03-22 Address 291 BEAR RIDGE RD, PLEALSANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1998-02-23 2010-03-08 Address 185 MCLAIN ST, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
1996-03-06 1998-02-23 Address 301 BEDFORD RD, PLEASANTVILLE, NY, 10570, 2223, USA (Type of address: Chief Executive Officer)
1996-03-06 1998-02-23 Address 301 BEDFORD RD, PLEASANTVILLE, NY, 10570, 2223, USA (Type of address: Principal Executive Office)
1988-02-01 1996-03-06 Address 301 CLAREMONT AVENUE, THORNWOOD, NY, 10594, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120322002475 2012-03-22 BIENNIAL STATEMENT 2012-02-01
100308002830 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080208002422 2008-02-08 BIENNIAL STATEMENT 2008-02-01
060302002436 2006-03-02 BIENNIAL STATEMENT 2006-02-01
040213002540 2004-02-13 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
331344.65
Total Face Value Of Loan:
331344.65
Date:
2020-04-07
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:
378700.00
Total Face Value Of Loan:
378700.00

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
331344.65
Current Approval Amount:
331344.65
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
332996.83
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
378700
Current Approval Amount:
378700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
382227.62

Court Cases

Court Case Summary

Filing Date:
2015-06-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CABALLERO,
Party Role:
Plaintiff
Party Name:
THORNWOOD PRODUCTS LTD.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State