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
Name | Role | Address |
---|---|---|
PETER CUNEO | Chief Executive Officer | 288 BEAR RIDGE RD, PLEALSANTVILLE, NY, United States, 10570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 401 CLAIRMONT AVENUE, THORNWOOD, NY, United States, 10594 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7109667010 | 2020-04-07 | 0202 | PPP | 1500 Front Street Suite 10, YORKTOWN HEIGHTS, NY, 10598-4638 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State