Search icon

THREAD CHECK INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THREAD CHECK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1993 (33 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

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

Links between entities

Type:
Headquarter of
Company Number:
undefined604932347
State:
WASHINGTON
WASHINGTON profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BART KIPNES
User ID:
P1623696

Unique Entity ID

Unique Entity ID:
H26ZDRM5NGP4
CAGE Code:
6NGK6
UEI Expiration Date:
2026-01-13

Business Information

Activation Date:
2025-01-15
Initial Registration Date:
2012-02-06

Commercial and government entity program

CAGE number:
6NGK6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-15
CAGE Expiration:
2030-01-15
SAM Expiration:
2026-01-13

Contact Information

POC:
BART KIPNES
Corporate URL:
http://www.threadcheck.com

History

Start date End date Type Value
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)
2025-02-03 2025-02-03 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 2023-06-23 Address 14 PROSPECT RD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPMYM217P2223
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
408.00
Base And Exercised Options Value:
408.00
Base And All Options Value:
408.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-06-26
Description:
WIRE, MEASURING
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
5210: MEASURING TOOLS, CRAFTSMEN'S
Procurement Instrument Identifier:
TMDN16P0116
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
128.35
Base And Exercised Options Value:
128.35
Base And All Options Value:
128.35
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2016-05-18
Description:
THREAD GUAGES
Naics Code:
334513: INSTRUMENTS AND RELATED PRODUCTS MANUFACTURING FOR MEASURING, DISPLAYING, AND CONTROLLING INDUSTRIAL PROCESS VARIABLES
Product Or Service Code:
5210: MEASURING TOOLS, CRAFTSMEN'S
Procurement Instrument Identifier:
SP470216M0036
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6933.60
Base And Exercised Options Value:
6933.60
Base And All Options Value:
6933.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-04-08
Description:
IGF::OT::IGF!8503109192!COMBINATION AND
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6695: COMBINATION AND MISCELLANEOUS INSTRUMENTS

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
203087.00
Total Face Value Of Loan:
203087.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
493000.00
Total Face Value Of Loan:
493000.00

Trademarks Section

Serial Number:
87276415
Mark:
THREAD CHECK INC.
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2016-12-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THREAD CHECK INC.

Goods And Services

For:
Screw-thread measuring machines and instruments
First Use:
1992-03-03
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$203,087
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,087
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$205,298.39
Servicing Lender:
The First National Bank of Long Island
Use of Proceeds:
Payroll: $203,087

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State