Search icon

THERMAL SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THERMAL SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 1988 (37 years ago)
Entity Number: 1254634
ZIP code: 11786
County: Suffolk
Place of Formation: New York
Address: 3 AKRON PL, SHOREHAM, NY, United States, 11786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PATRICK MACOMB Chief Executive Officer 3 AKRON PL, SHOREHAM, NY, United States, 11786

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3 AKRON PL, SHOREHAM, NY, United States, 11786

Unique Entity ID

CAGE Code:
5LHR6
UEI Expiration Date:
2014-10-23

Business Information

Activation Date:
2013-10-23
Initial Registration Date:
2012-07-23

Commercial and government entity program

CAGE number:
5LHR6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
PATRICK MACOMB

History

Start date End date Type Value
1995-06-06 2019-02-26 Address 17 NEIL DRIVE, SMITHTOWN, NY, 11787, 1556, USA (Type of address: Chief Executive Officer)
1995-06-06 2019-02-26 Address 17 NEIL DRIVE, SMITHTOWN, NY, 11787, 1556, USA (Type of address: Principal Executive Office)
1995-06-06 2019-02-26 Address 17 NEIL DRIVE, SMITHTOWN, NY, 11787, 1556, USA (Type of address: Service of Process)
1988-04-20 1995-06-06 Address 366 VETERANS MEMORIAL, HIGHWAY,POB 273, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190226002056 2019-02-26 BIENNIAL STATEMENT 2018-04-01
060418002603 2006-04-18 BIENNIAL STATEMENT 2006-04-01
040420002155 2004-04-20 BIENNIAL STATEMENT 2004-04-01
020402002808 2002-04-02 BIENNIAL STATEMENT 2002-04-01
000418002066 2000-04-18 BIENNIAL STATEMENT 2000-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
115845.00
Total Face Value Of Loan:
115845.00
Date:
2020-05-02
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:
112425.00
Total Face Value Of Loan:
112425.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$112,425
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,640
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,940
Healthcare: $22485
Jobs Reported:
7
Initial Approval Amount:
$115,845
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,841.52
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $115,845

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State