Search icon

THRIFTLAND USA, INC.

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)
2011-12-27 2020-07-20 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Service of Process)
2011-12-27 2024-10-29 Address 110 EAST 153RD ST, BRONX, NY, 10451, USA (Type of address: Registered Agent)
1998-06-16 2011-12-27 Address 562-564 MAIN STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1998-06-16 2021-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120605006371 2012-06-05 BIENNIAL STATEMENT 2012-06-01
120329002736 2012-03-29 BIENNIAL STATEMENT 2010-06-01
111227000062 2011-12-27 CERTIFICATE OF CHANGE 2011-12-27
980616000508 1998-06-16 CERTIFICATE OF INCORPORATION 1998-06-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-13 No data 110 E 153RD ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-10-15 No data 110 E 153RD ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-18 No data 110 E 153RD ST, Bronx, BRONX, NY, 10451 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-08 No data 110 E 153RD ST, Bronx, BRONX, NY, 10451 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3649128904 2021-04-28 0202 PPP 110 E 153rd St, Bronx, NY, 10451-5230
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59987
Loan Approval Amount (current) 59987
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5230
Project Congressional District NY-15
Number of Employees 15
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60289.1
Forgiveness Paid Date 2021-11-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State