Search icon

THRU-WAY AUTOGLASS DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THRU-WAY AUTOGLASS DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1957 (68 years ago)
Entity Number: 167772
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Principal Address: 2814 ERIE BLVD EAST, SYRACUSE, NY, United States, 13217
Address: 4231 W SENECA TPK, 4231 W. SENECA TNPK., SYRACUSE, NY, United States, 13215

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
TIMOTHY A. TAYLOR Chief Executive Officer 2814 ERIE BLVD EAST, SYRACUSE, NY, United States, 13224

DOS Process Agent

Name Role Address
THRU-WAY AUTOGLASS DISTRIBUTORS, INC. DOS Process Agent 4231 W SENECA TPK, 4231 W. SENECA TNPK., SYRACUSE, NY, United States, 13215

Unique Entity ID

CAGE Code:
8B6N4
UEI Expiration Date:
2021-03-02

Business Information

Activation Date:
2020-03-02
Initial Registration Date:
2019-04-30

Commercial and government entity program

CAGE number:
8B6N4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2027-02-07
SAM Expiration:
2023-03-05

Contact Information

POC:
TIMOTHY A. TAYLOR
Corporate URL:
thruwayautoglass.com

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 2814 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2019-10-17 2023-10-02 Address PO BOX 6045, 4231 W. SENECA TNPK., SYRACUSE, NY, 13217, 6045, USA (Type of address: Service of Process)
2007-11-14 2023-10-02 Address 2814 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2007-11-14 2019-10-17 Address PO BOX 6045, SYRACUSE, NY, 13217, 6045, USA (Type of address: Service of Process)
2006-01-05 2007-11-14 Address 2814 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231002000318 2023-10-02 BIENNIAL STATEMENT 2023-10-01
221003000795 2022-10-03 BIENNIAL STATEMENT 2021-10-01
191017060011 2019-10-17 BIENNIAL STATEMENT 2019-10-01
171011006036 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151007006571 2015-10-07 BIENNIAL STATEMENT 2015-10-01

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:
68102.00
Total Face Value Of Loan:
68102.00
Date:
2020-04-15
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:
68102.00
Total Face Value Of Loan:
68102.00
Date:
2020-04-15
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:
68102.00
Total Face Value Of Loan:
68102.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$68,102
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,102
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,556.2
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $68,100
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$68,102
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,102
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,932.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $46,202
Utilities: $3,000
Mortgage Interest: $0
Rent: $12,000
Refinance EIDL: $0
Healthcare: $6900
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State