Search icon

THERMO PETROLEUM PRODUCTS, INC.

Company Details

Name: THERMO PETROLEUM PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1994 (31 years ago)
Entity Number: 1861384
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 3995A ONEIDA ST, NEW HARTFORD, NY, United States, 13413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THERMO PETROLEUM PRODUCTS, INC. DOS Process Agent 3995A ONEIDA ST, NEW HARTFORD, NY, United States, 13413

Chief Executive Officer

Name Role Address
MARK SPIRIDIGLOIZZI Chief Executive Officer 3995A ONEIDA ST, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2024-07-17 2024-07-17 Address 3995A ONEIDA ST, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Chief Executive Officer)
2024-07-17 2024-07-17 Address 3995A ONEIDA ST, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-07-17 Address 3995A ONEIDA ST, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Service of Process)
2000-09-25 2020-10-02 Address 3995A ONEIDA ST, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Service of Process)
2000-09-25 2024-07-17 Address 3995A ONEIDA ST, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Chief Executive Officer)
1996-10-07 2000-09-25 Address 3985 ONEIDA STREET, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Chief Executive Officer)
1996-10-07 2000-09-25 Address 3985 ONEIDA STREET, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Service of Process)
1996-10-07 2000-09-25 Address 3985 ONEIDA STREET, NEW HARTFORD, NY, 13413, 9706, USA (Type of address: Principal Executive Office)
1994-10-20 1996-10-07 Address 3986 ONEIDA ST., WASHINGTON MILLS, NY, 13479, USA (Type of address: Service of Process)
1994-10-20 2024-07-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240717002600 2024-07-17 BIENNIAL STATEMENT 2024-07-17
201002061235 2020-10-02 BIENNIAL STATEMENT 2020-10-01
200417060199 2020-04-17 BIENNIAL STATEMENT 2018-10-01
161005007152 2016-10-05 BIENNIAL STATEMENT 2016-10-01
121019006022 2012-10-19 BIENNIAL STATEMENT 2012-10-01
101005002988 2010-10-05 BIENNIAL STATEMENT 2010-10-01
080922002204 2008-09-22 BIENNIAL STATEMENT 2008-10-01
060920002513 2006-09-20 BIENNIAL STATEMENT 2006-10-01
041112002605 2004-11-12 BIENNIAL STATEMENT 2004-10-01
020918002430 2002-09-18 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474507000 2020-04-08 0248 PPP 3995 Oneida Street, NEW HARTFORD, NY, 13413-9706
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6929.15
Loan Approval Amount (current) 6929.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HARTFORD, ONEIDA, NY, 13413-9706
Project Congressional District NY-22
Number of Employees 2
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6988.76
Forgiveness Paid Date 2021-02-25
6316458501 2021-03-03 0248 PPS 3995 Oneida St, New Hartford, NY, 13413-9706
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6965.75
Loan Approval Amount (current) 6965.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hartford, ONEIDA, NY, 13413-9706
Project Congressional District NY-22
Number of Employees 2
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7002.77
Forgiveness Paid Date 2021-09-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1499031 Intrastate Hazmat 2025-01-28 10000 2024 2 2 Private(Property)
Legal Name THERMO PETROLEUM PRODUCTS INC
DBA Name -
Physical Address 3995 ONEIDA STREET, NEW HARTFORD, NY, 13413, US
Mailing Address 3995 ONEIDA STREET, NEW HARTFORD, NY, 13413, US
Phone (315) 737-7361
Fax (315) 737-1228
E-mail THERMOPETRO@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State