Search icon

THERM-A-TROL, INC.

Company claim

Is this your business?

Get access!

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
CAGE Code:
99DR3
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 number:
99DR3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2027-02-23
SAM Expiration:
2023-03-19

Contact Information

POC:
CAROL SEITZ

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

Date:
2021-03-12
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:
142682.00
Total Face Value Of Loan:
142682.00
Date:
2020-05-27
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
142682.00
Total Face Value Of Loan:
142682.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$142,682
Date Approved:
2020-04-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $142,682
Jobs Reported:
10
Initial Approval Amount:
$142,682
Date Approved:
2021-03-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,682
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $142,676
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State