Search icon

THESAURUS CONTRACTING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THESAURUS CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2363276
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 1 43rd Street-Bush Terminal-R16, Brooklyn, NY, United States, 11232
Principal Address: 1 43rdstreet-Bush Terminal-R16, Brooklyn, NY, United States, 11232

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZOE ROUSSOPOULOS DOS Process Agent 1 43rd Street-Bush Terminal-R16, Brooklyn, NY, United States, 11232

Chief Executive Officer

Name Role Address
ZOE ROUSSOPOULOS Chief Executive Officer 1 43RD STREET-BUSH TERMINAL-R16, BROOKLYN, NY, United States, 11232

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-439-3332
Contact Person:
ZOE ROUSSOPOULOS
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1882529

Unique Entity ID

Unique Entity ID:
GUCDTB84DJ46
CAGE Code:
452V5
UEI Expiration Date:
2026-02-04

Business Information

Division Name:
N/A
Activation Date:
2025-02-07
Initial Registration Date:
2020-07-14

Commercial and government entity program

CAGE number:
452V5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
CAGE Expiration:
2030-02-07
SAM Expiration:
2026-02-04

Contact Information

POC:
ZOE ROUSSOPOULOS

History

Start date End date Type Value
2025-04-08 2025-04-08 Address 1 43RD STREET-BUSH TERMINAL-R16, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-07-21 2024-07-21 Address 1 43RD STREET-BUSH TERMINAL-R16, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-07-21 2025-04-08 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-07-21 2025-04-08 Address 1 43RD STREET-BUSH TERMINAL-R16, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2024-07-21 2025-04-08 Address 1 43rd Street-Bush Terminal-R16, Brooklyn, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408001233 2025-04-08 BIENNIAL STATEMENT 2025-04-08
240721000110 2024-07-21 BIENNIAL STATEMENT 2024-07-21
210713000911 2021-07-13 BIENNIAL STATEMENT 2021-07-13
990401000677 1999-04-01 CERTIFICATE OF INCORPORATION 1999-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
141944.00
Total Face Value Of Loan:
141944.00
Date:
2015-09-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-2215000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-07-27
Type:
Unprog Rel
Address:
38-15 39TH STREET, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$141,944
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,944
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$144,012.88
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $141,944

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-04-21
Operation Classification:
Private(Property)
power Units:
1
Drivers:
5
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State