Search icon

THRUWAY BUILDERS INC.

Company Details

Name: THRUWAY BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2003 (22 years ago)
Entity Number: 2901869
ZIP code: 10701
County: Westchester
Place of Formation: New York
Activity Description: We provide general contracting services for construction jobs. We do gut rehab of buildings, carpentry, drywall, painting, and general contracting. We also specialize in kitchen & bathroom renovations.
Principal Address: 28 VINEYARD LANE, MARLBORO, NY, United States, 12542
Address: 33 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-964-9660

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ELBERT SHAMSID-DEEN Chief Executive Officer 33 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Licenses

Number Status Type Date End date
1379009-DCA Active Business 2010-12-16 2025-02-28

History

Start date End date Type Value
2003-05-02 2007-05-14 Address 33 SOUTH BROADWAY SUITE 102, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070514002898 2007-05-14 BIENNIAL STATEMENT 2007-05-01
030502000523 2003-05-02 CERTIFICATE OF INCORPORATION 2003-05-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599787 RENEWAL INVOICED 2023-02-16 100 Home Improvement Contractor License Renewal Fee
3599786 TRUSTFUNDHIC INVOICED 2023-02-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293294 TRUSTFUNDHIC INVOICED 2021-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3293295 RENEWAL INVOICED 2021-02-08 100 Home Improvement Contractor License Renewal Fee
2986768 TRUSTFUNDHIC INVOICED 2019-02-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986769 RENEWAL INVOICED 2019-02-21 100 Home Improvement Contractor License Renewal Fee
2609512 RENEWAL INVOICED 2017-05-10 100 Home Improvement Contractor License Renewal Fee
2584408 PROCESSING CREDITED 2017-04-03 25 License Processing Fee
2584409 DCA-SUS CREDITED 2017-04-03 75 Suspense Account
2551376 TRUSTFUNDHIC INVOICED 2017-02-13 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2056667405 2020-05-05 0202 PPP 30 South Broadway, Suite 810, Yonkers, NY, 10701
Loan Status Date 2021-08-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2800
Loan Approval Amount (current) 2800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-0400
Project Congressional District NY-16
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2827.77
Forgiveness Paid Date 2021-05-10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State