Search icon

THRIFTLAND USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THRIFTLAND USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1998 (27 years ago)
Entity Number: 2269995
ZIP code: 10451
County: Bronx
Place of Formation: New York
Address: 110 EAST 153RD ST, BRONX, NY, United States, 10451

Contact Details

Phone +1 718-292-8798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALEX FUTTER Agent 110 EAST 153RD ST, BRONX, NY, 10451

Chief Executive Officer

Name Role Address
ALEX FUTTER Chief Executive Officer 110 EAST 153RD ST, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
THRIFTLAND USA, INC. DOS Process Agent 110 EAST 153RD ST, BRONX, NY, United States, 10451

Licenses

Number Status Type Date End date
1427310-DCA Active Business 2012-05-01 2023-07-31

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)
2023-05-08 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-02 2023-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-20 2024-10-29 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2012-03-29 2024-10-29 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241029000071 2024-10-29 BIENNIAL STATEMENT 2024-10-29
200720060471 2020-07-20 BIENNIAL STATEMENT 2020-06-01
180810006330 2018-08-10 BIENNIAL STATEMENT 2018-06-01
160622006210 2016-06-22 BIENNIAL STATEMENT 2016-06-01
140609006494 2014-06-09 BIENNIAL STATEMENT 2014-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541915 RENEWAL INVOICED 2022-10-25 340 Secondhand Dealer General License Renewal Fee
3067379 RENEWAL INVOICED 2019-07-30 340 Secondhand Dealer General License Renewal Fee
2650644 RENEWAL INVOICED 2017-08-02 340 Secondhand Dealer General License Renewal Fee
2136756 RENEWAL INVOICED 2015-07-23 340 Secondhand Dealer General License Renewal Fee
2084098 CL VIO CREDITED 2015-05-18 175 CL - Consumer Law Violation
1228698 RENEWAL INVOICED 2013-05-28 340 Secondhand Dealer General License Renewal Fee
180083 LL VIO INVOICED 2012-05-23 350 LL - License Violation
191695 PL VIO INVOICED 2012-05-23 75 PL - Padlock Violation
1147673 FINGERPRINT INVOICED 2012-05-03 150 Fingerprint Fee
1147674 FINGERPRINT INVOICED 2012-05-02 75 Fingerprint Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-05-08 No data REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
59987.00
Total Face Value Of Loan:
59987.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$59,987
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,289.1
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $59,987

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State