Search icon

THERMAL COMPONENTS, INC.

Company Details

Name: THERMAL COMPONENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1960 (65 years ago)
Entity Number: 131953
ZIP code: 36109
County: Erie
Place of Formation: New York
Address: 2776 GUNTER PARK DR. EAST, SUITE R-S, MONTGOMERY, AL, United States, 36109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2776 GUNTER PARK DR. EAST, SUITE R-S, MONTGOMERY, AL, United States, 36109

Chief Executive Officer

Name Role Address
PAUL SCHMITZ Chief Executive Officer 2776 GUNTER PARK DR. EAST, SUITE R-S, MONTGOMERY, AL, United States, 36109

History

Start date End date Type Value
1960-09-26 2004-05-21 Address 2185 FILLMORE AVE., BUFFALO, NY, 14214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060505005 2006-05-05 ASSUMED NAME CORP INITIAL FILING 2006-05-05
041026002018 2004-10-26 BIENNIAL STATEMENT 2004-09-01
040521002213 2004-05-21 BIENNIAL STATEMENT 2002-09-01
A242466-3 1975-06-24 CERTIFICATE OF MERGER 1975-06-24
233881 1960-09-26 CERTIFICATE OF INCORPORATION 1960-09-26

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
SPRAY SAFE 72365349 1970-07-15 918905 1971-08-24
Register Principal
Mark Type Trademark
Status This registration was not renewed and therefore has expired.
Status Date 2002-07-20

Mark Information

Mark Literal Elements SPRAY SAFE
Standard Character Claim Yes. The mark consists of standard characters without claim to any particular font style, size, or color.
Mark Drawing Type 1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)

Goods and Services

For AIR FILTERING UNITS FOR TRACTOR AND TRUCK CABS
International Class(es) 011
U.S Class(es) 031 - Primary Class
Class Status EXPIRED
Basis 1(a)
First Use Jun. 16, 1970
Use in Commerce Jun. 23, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name THERMAL COMPONENTS, INC.
Owner Address 2185 FILLMORE AVE. BUFFALO, NEW YORK UNITED STATES 14214
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Attorney/Correspondence Information

Correspondent Name/Address BEAN, KAUFFMAN & SPENCER, 1313 LIBERTY BLDG, BUFFALO, NEW YORK UNITED STATES 14202

Prosecution History

Date Description
2002-07-20 CANCELLED SEC. 8 (10-YR)/EXPIRED SECTION 9
1991-07-31 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1991-07-01 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-08-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1993-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8316187103 2020-04-15 0296 PPP 1951 HAMBURG TURN PIKE Suite 27, LACKAWANNA, NY, 14218
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LACKAWANNA, ERIE, NY, 14218-0001
Project Congressional District NY-23
Number of Employees 3
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39737
Forgiveness Paid Date 2020-11-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State