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)
1988-02-01 2024-11-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
020212002959 2002-02-12 BIENNIAL STATEMENT 2002-02-01
000228002480 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980223002146 1998-02-23 BIENNIAL STATEMENT 1998-02-01
960306002037 1996-03-06 BIENNIAL STATEMENT 1996-02-01
B597297-5 1988-02-01 CERTIFICATE OF INCORPORATION 1988-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9521668606 2021-03-26 0202 PPS 1500 Front St Ste 10, Yorktown Heights, NY, 10598-4648
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331344.65
Loan Approval Amount (current) 331344.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-4648
Project Congressional District NY-17
Number of Employees 27
NAICS code 321211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 332996.83
Forgiveness Paid Date 2021-09-29
7109667010 2020-04-07 0202 PPP 1500 Front Street Suite 10, YORKTOWN HEIGHTS, NY, 10598-4638
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 378700
Loan Approval Amount (current) 378700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-4638
Project Congressional District NY-17
Number of Employees 27
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 382227.62
Forgiveness Paid Date 2021-03-30

Date of last update: 27 Feb 2025

Sources: New York Secretary of State