Search icon

THRUWAY BUILDERS OF ORCHARD PARK, INC.

Company Details

Name: THRUWAY BUILDERS OF ORCHARD PARK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1970 (55 years ago)
Entity Number: 290973
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: S3515 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD LEWIS DOS Process Agent S3515 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
DONALD LEWIS Chief Executive Officer S3515 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
160970703
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1993-05-06 2002-03-01 Address 3515 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
1993-05-06 2002-03-01 Address 3515 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
1993-05-06 2002-03-01 Address 3515 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Service of Process)
1970-03-30 1993-05-06 Address 95 CALIFORNIA ROAD, ORCHARD PARK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100326002225 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080328002072 2008-03-28 BIENNIAL STATEMENT 2008-03-01
060327003014 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040304002926 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020301002464 2002-03-01 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
30000.00
Total Face Value Of Loan:
30000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30185.75

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State