Search icon

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VCUWFJG8TNX7 2023-03-19 120 DIVISION AVE, BLUE POINT, NY, 11715, 1006, USA 120 DIVISION AVE, BLUE POINT, NY, 11715, 1006, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2022-02-23
Initial Registration Date 2022-02-17
Entity Start Date 1967-04-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CAROL SEITZ
Role OWNER
Address 120 DIVISION AVE, BLUE POINT, NY, 11715, USA
Government Business
Title PRIMARY POC
Name CAROL SEITZ
Role OWNER
Address 120 DIVISION AVE, BLUE POINT, NY, 11715, USA
Past Performance Information not Available

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

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
050531002807 2005-05-31 BIENNIAL STATEMENT 2005-03-01
030318002625 2003-03-18 BIENNIAL STATEMENT 2003-03-01
010320002286 2001-03-20 BIENNIAL STATEMENT 2001-03-01
C287992-2 2000-05-01 ASSUMED NAME CORP INITIAL FILING 2000-05-01
990311002624 1999-03-11 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9526358508 2021-03-12 0235 PPS 120 Division Ave, Blue Point, NY, 11715-1006
Loan Status Date 2022-12-12
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142682
Loan Approval Amount (current) 142682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Blue Point, SUFFOLK, NY, 11715-1006
Project Congressional District NY-02
Number of Employees 10
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7520957003 2020-04-07 0235 PPP 120 Division Ave, BLUE POINT, NY, 11715-1006
Loan Status Date 2023-02-18
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142682
Loan Approval Amount (current) 142682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BLUE POINT, SUFFOLK, NY, 11715-1006
Project Congressional District NY-02
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: New York Secretary of State