Search icon

THERMAL-TRONICS ENVIRONMENTAL SYSTEMS, INC.

Headquarter

Company Details

Name: THERMAL-TRONICS ENVIRONMENTAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1997 (28 years ago)
Entity Number: 2189062
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1395 lakeland avenue, ste 26, bohemia, NY, United States, 11716
Principal Address: 1395 lakeland avenue, ste 26, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THERMAL-TRONICS ENVIRONMENTAL SYSTEMS, INC., CONNECTICUT 3135873 CONNECTICUT

DOS Process Agent

Name Role Address
THERMAL-TRONICS ENVIRONMENTAL SYSTEMS, INC. DOS Process Agent 1395 lakeland avenue, ste 26, bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
JASON BRETT Chief Executive Officer 158 PARKSIDE AVENUE, MILLER PLACE, NY, United States, 11764

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 158 PARKSIDE AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-06 2023-10-03 Address 158 PARKSIDE AVENUE, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-10-03 Address 1395 lakeland avenue, ste 26, bohemia, NY, 11716, USA (Type of address: Service of Process)
1997-10-14 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-10-14 2023-09-06 Address 22 FOSTER ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003002673 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230906001432 2023-09-06 BIENNIAL STATEMENT 2021-10-01
971014000327 1997-10-14 CERTIFICATE OF INCORPORATION 1997-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1555927705 2020-05-01 0235 PPP 1395 LAKELAND AVE SUITE 26, BOHEMIA, NY, 11716
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92927
Loan Approval Amount (current) 92927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-0001
Project Congressional District NY-02
Number of Employees 5
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94052.71
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State