Search icon

THREAD CHECK INC.

Company Details

Name: THREAD CHECK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1993 (32 years ago)
Entity Number: 1701335
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 900 MARCONI AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H26ZDRM5NGP4 2025-03-13 900 MARCONI AVE, RONKONKOMA, NY, 11779, 7212, USA 900 MARCONI AVE, RONKONKOMA, NY, 11779, 7212, USA

Business Information

Doing Business As THREAD CHECK INC
URL http://www.threadcheck.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-15
Initial Registration Date 2012-02-06
Entity Start Date 1993-06-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334515
Product and Service Codes 3419, 3455, 3465, 3470, 5136

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BART KIPNES
Role PRESIDENT
Address 900 MARCONI AVE, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name BART KIPNES
Role PRESIDENT
Address 900 MARCONI AVE, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name BART KIPNES
Role PRESIDENT
Address 900 MARCONI AVE, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name BART KIPNES
Role PRESIDENT
Address 900 MARCONI AVE, RONKONKOMA, NY, 11779, USA
Past Performance
Title PRIMARY POC
Name BART KIPNES
Role PRESIDENT
Address 900 MARCONI AVE, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name BART KIPNES
Role PRESIDENT
Address 900 MARCONI AVE, RONKONKOMA, NY, 11779, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NGK6 Active U.S./Canada Manufacturer 2012-02-13 2024-03-15 2029-03-15 2025-03-13

Contact Information

POC BART KIPNES
Phone +1 631-231-1515
Address 900 MARCONI AVE, RONKONKOMA, NY, 11779 7212, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BART KIPNES Chief Executive Officer 900 MARCONI AVE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 MARCONI AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 14 PROSPECT RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 483 ASHAROKEN AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 900 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 483 ASHAROKEN AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2023-06-23 2023-06-23 Address 14 PROSPECT RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-23 2025-02-03 Address 14 PROSPECT RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)
2023-06-23 2025-02-03 Address 900 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2023-06-23 2025-02-03 Address 483 ASHAROKEN AVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2022-04-01 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203006454 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230623003504 2023-06-23 BIENNIAL STATEMENT 2023-02-01
180606000863 2018-06-06 CERTIFICATE OF CHANGE 2018-06-06
110310002458 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090211002493 2009-02-11 BIENNIAL STATEMENT 2009-02-01
070215002683 2007-02-15 BIENNIAL STATEMENT 2007-02-01
050311002104 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030224002917 2003-02-24 BIENNIAL STATEMENT 2003-02-01
010223002815 2001-02-23 BIENNIAL STATEMENT 2001-02-01
990303002278 1999-03-03 BIENNIAL STATEMENT 1999-02-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD NNG12LN76P 2012-08-27 2012-09-26 2012-09-26
Unique Award Key CONT_AWD_NNG12LN76P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title MASTER GAGE SETS AND LUBRICANT: SET PLUG 080-3A UNF 3A GO/NO GO HI LO, 1 EA. SET PLUG 2-56, 1 EACH. SET PLUG 4-40, 1 EACH. SET PLUG 6-32, 1 EACH. SET PLUG 8-32, 1 EACH. GAGE PRESERVATIVE-SPRAY CAN, 1 EACH.
NAICS Code 334515: INSTRUMENT MANUFACTURING FOR MEASURING AND TESTING ELECTRICITY AND ELECTRICAL SIGNALS
Product and Service Codes 5220: INSPECTION GAGES AND PRECISION LAYOUT TOOLS

Recipient Details

Recipient THREAD CHECK INC.
UEI H26ZDRM5NGP4
Legacy DUNS 063262642
Recipient Address UNITED STATES, 900 MARCONI AVE, RONKONKOMA, 117797212

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4613225010 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient THREAD CHECK INC.
Recipient Name Raw THREAD CHECK INC.
Recipient Address 900 MARCONI AVENUE., RONKONKOMA, SUFFOLK, NEW YORK, 11779-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 493000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8769567200 2020-04-28 0235 PPP 900 MARCONI AVE, RONKONKOMA, NY, 11779-7212
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203087
Loan Approval Amount (current) 203087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47220
Servicing Lender Name The First National Bank of Long Island
Servicing Lender Address 10 Glen Head Rd, GLEN HEAD, NY, 11545-1411
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-7212
Project Congressional District NY-02
Number of Employees 17
NAICS code 333314
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47220
Originating Lender Name The First National Bank of Long Island
Originating Lender Address GLEN HEAD, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 205298.39
Forgiveness Paid Date 2021-06-04

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1623696 THREAD CHECK INC. - H26ZDRM5NGP4 900 MARCONI AVE, RONKONKOMA, NY, 11779-7212
Capabilities Statement Link -
Phone Number 631-231-1515
Fax Number -
E-mail Address bart.kipnes@threadcheck.com
WWW Page http://www.threadcheck.com
E-Commerce Website -
Contact Person BART KIPNES
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 6NGK6
Year Established 1993
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334515
NAICS Code's Description Instrument Manufacturing for Measuring and Testing Electricity and Electrical Signals
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 15 Mar 2025

Sources: New York Secretary of State