-
Home Page
›
-
Counties
›
-
Suffolk
›
-
11715
›
-
THERM-A-TROL, INC.
Company Details
Name: |
THERM-A-TROL, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
13 Mar 1967 (58 years ago)
|
Entity Number: |
207877 |
ZIP code: |
11715
|
County: |
Suffolk |
Place of Formation: |
New York |
Address: |
120 NORTH DIVISION AVENUE, BLUE POINT, NY, United States, 11715 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
ROBERT F SEITZ
|
Chief Executive Officer
|
120 N DIVISION AVE, BLUE POINT, NY, United States, 11715
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
120 NORTH DIVISION AVENUE, BLUE POINT, NY, United States, 11715
|
Unique Entity ID
Unique Entity ID:
VCUWFJG8TNX7
UEI Expiration Date:
2023-03-19
Business Information
Activation Date:
2022-02-23
Initial Registration Date:
2022-02-17
Commercial and government entity program
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-02-23
SAM Expiration:
2023-03-19
Contact Information
History
Start date |
End date |
Type |
Value |
1993-06-16
|
1999-03-11
|
Address
|
72 CLARE ROSE BOULEVARD, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
|
1967-03-13
|
1993-06-16
|
Address
|
120 NORTH DIVISION AVE., BLUE POINTMT, NY, 11715, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
150316006041
|
2015-03-16
|
BIENNIAL STATEMENT
|
2015-03-01
|
130409002371
|
2013-04-09
|
BIENNIAL STATEMENT
|
2013-03-01
|
110330002182
|
2011-03-30
|
BIENNIAL STATEMENT
|
2011-03-01
|
090223003119
|
2009-02-23
|
BIENNIAL STATEMENT
|
2009-03-01
|
070327002235
|
2007-03-27
|
BIENNIAL STATEMENT
|
2007-03-01
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
142682.00
Total Face Value Of Loan:
142682.00
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
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
142682.00
Total Face Value Of Loan:
142682.00
Paycheck Protection Program
Initial Approval Amount:
$142,682
Date Approved:
2020-04-07
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,682
Ethnicity:
Unknown/NotStated
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $142,682
Initial Approval Amount:
$142,682
Date Approved:
2021-03-12
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,682
Ethnicity:
Unknown/NotStated
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $142,676
Utilities: $1
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State