Search icon

THRIFTWAY SERVICES CORPORATION

Company Details

Name: THRIFTWAY SERVICES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2001 (24 years ago)
Entity Number: 2699807
ZIP code: 07722
County: Nassau
Place of Formation: New York
Principal Address: 2116 AVENUE P, 2ND FL, BROOKLYN, NY, United States, 11229
Address: 5 Old Stable Way, 2ND FL, COLTS NECK, NJ, United States, 07722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THRIFTWAY SERVICES CORPORATION DOS Process Agent 5 Old Stable Way, 2ND FL, COLTS NECK, NJ, United States, 07722

Chief Executive Officer

Name Role Address
ROBERT BAKER Chief Executive Officer 2116 AVENUE P, 2ND FL, BROOKLYN, NY, United States, 11229

Form 5500 Series

Employer Identification Number (EIN):
113638656
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
112
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2019-07-03 2025-05-01 Address 2116 AVENUE P 2ND FLOOR, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2011-08-22 2025-05-01 Address 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2011-08-22 2019-07-03 Address 2116 AVENUE P, 2ND FL, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2007-11-23 2011-08-22 Address 3820 NOSTRAND AVE, STE 108, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501049008 2025-05-01 BIENNIAL STATEMENT 2025-05-01
220212000815 2022-02-12 BIENNIAL STATEMENT 2022-02-12
190703060092 2019-07-03 BIENNIAL STATEMENT 2017-11-01
131204002202 2013-12-04 BIENNIAL STATEMENT 2013-11-01
110822003091 2011-08-22 BIENNIAL STATEMENT 2009-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
62132.00
Total Face Value Of Loan:
62132.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62132
Current Approval Amount:
62132
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62925.91

Date of last update: 30 Mar 2025

Sources: New York Secretary of State