Search icon

THRU-WAY AUTOGLASS DISTRIBUTORS, INC.

Company Details

Name: THRU-WAY AUTOGLASS DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1957 (67 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VKS1LB4EJGK5 2023-03-05 2814 ERIE BLVD E, SYRACUSE, NY, 13224, 1304, USA 2814 ERIE BLVD EAST, P O BOX 6045, SYRACUSE, NY, 13224, USA

Business Information

URL thruwayautoglass.com
Division Name THRU-WAY AUTOGLASS
Division Number THRU-WAY A
Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2022-02-07
Initial Registration Date 2019-04-30
Entity Start Date 1957-09-30
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 811122, 811198

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIMOTHY A TAYLOR
Role PRES
Address 2814 ERIE BLVD E, SYRACUSE, NY, 13224, 1304, USA
Government Business
Title PRIMARY POC
Name TIMOTHY A TAYLOR
Role PRES
Address 2814 ERIE BLVD E, SYRACUSE, NY, 13224, 1304, USA
Past Performance Information not Available

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

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 2019-10-17 Address PO BOX 6045, 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)
2006-01-05 2007-11-14 Address 2814 ERIE BLVD EAST, SYRACUSE, NY, 13224, USA (Type of address: Chief Executive Officer)
2006-01-05 2007-11-14 Address PO BOX 6045, SYRACUSE, NY, 13217, 6045, USA (Type of address: Service of Process)
1995-06-01 2007-11-14 Address 2814 ERIE BLVD E, SYRACUSE, NY, 13217, 6045, USA (Type of address: Principal Executive Office)
1995-06-01 2006-01-05 Address PO BOX 6045, SYRACUSE, NY, 13217, 6045, USA (Type of address: Chief Executive Officer)
1995-06-01 2006-01-05 Address 2814 ERIE BLVD E, SYRACUSE, NY, 13217, 6045, USA (Type of address: Service of Process)
1957-10-03 1995-06-01 Address 1101-3 PRESS BLDG., BINGHAMTON, NY, USA (Type of address: Service of Process)

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
131018006049 2013-10-18 BIENNIAL STATEMENT 2013-10-01
111103002294 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091109002396 2009-11-09 BIENNIAL STATEMENT 2009-10-01
071114002006 2007-11-14 BIENNIAL STATEMENT 2007-10-01
060105003117 2006-01-05 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8202247110 2020-04-15 0248 PPP P O BOX 6045, SYRACUSE, NY, 13217
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68102
Loan Approval Amount (current) 68102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13217-1700
Project Congressional District NY-22
Number of Employees 7
NAICS code 811122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68932.54
Forgiveness Paid Date 2021-07-09
9819498301 2021-01-31 0248 PPS 2814 Erie Blvd E, Syracuse, NY, 13224-1304
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68102
Loan Approval Amount (current) 68102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13224-1304
Project Congressional District NY-22
Number of Employees 7
NAICS code 811122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68556.2
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State