Search icon

THOROUGHSPECT LLC

Headquarter

Company Details

Name: THOROUGHSPECT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jan 2002 (23 years ago)
Entity Number: 2714812
ZIP code: 10512
County: Westchester
Place of Formation: New York
Address: 59 CONCORD ROAD, CARMEL, NY, United States, 10512

Contact Details

Phone +1 914-755-5633

Links between entities

Type Company Name Company Number State
Headquarter of THOROUGHSPECT LLC, CONNECTICUT 1091700 CONNECTICUT

DOS Process Agent

Name Role Address
BRIAN M SWEIG DOS Process Agent 59 CONCORD ROAD, CARMEL, NY, United States, 10512

Licenses

Number Type Date End date Address
2181 Nuisance Wildlife Control Operator - General 2023-10-01 2024-09-30 CARMEL, WESTCHESTER, NY

History

Start date End date Type Value
2004-01-13 2024-01-02 Address 59 CONCORD ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process)
2002-01-03 2004-01-13 Address 20 FULLER ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003325 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220110000943 2022-01-10 BIENNIAL STATEMENT 2022-01-10
200107061056 2020-01-07 BIENNIAL STATEMENT 2020-01-01
180116006424 2018-01-16 BIENNIAL STATEMENT 2018-01-01
160114006148 2016-01-14 BIENNIAL STATEMENT 2016-01-01
140226006004 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120131002862 2012-01-31 BIENNIAL STATEMENT 2012-01-01
100114002336 2010-01-14 BIENNIAL STATEMENT 2010-01-01
080110002322 2008-01-10 BIENNIAL STATEMENT 2008-01-01
051221002370 2005-12-21 BIENNIAL STATEMENT 2006-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9801058006 2020-07-08 0202 PPP 59 Concord Road, Carmel Hamlet, NY, 10512
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22597
Loan Approval Amount (current) 22597
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Carmel Hamlet, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 22933.79
Forgiveness Paid Date 2022-01-04
6081748401 2021-02-10 0202 PPS 59 Concord Rd, Carmel, NY, 10512-6820
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carmel, PUTNAM, NY, 10512-6820
Project Congressional District NY-17
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20988.38
Forgiveness Paid Date 2021-11-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State