Search icon

THERMAL-TRONICS ENVIRONMENTAL SYSTEMS, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
3135873
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
113410627
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
92927.00
Total Face Value Of Loan:
92927.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$92,927
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,927
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$94,052.71
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $81,670
Rent: $3,125
Healthcare: $8132

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State