Search icon

THRIFTWAY TOTTENVILLE CARD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THRIFTWAY TOTTENVILLE CARD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2004 (21 years ago)
Entity Number: 3133121
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 7001 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Contact Details

Phone +1 718-227-1191

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7001 AMBOY ROAD, STATEN ISLAND, NY, United States, 10307

Chief Executive Officer

Name Role Address
HAL EPSTEIN Chief Executive Officer 125 HAROLD ROAD, HEWLETT NECK, NY, United States, 11598

Licenses

Number Status Type Date End date
2072913-1-DCA Active Business 2018-06-07 2023-11-30
1191415-DCA Active Business 2005-03-22 2023-12-31

Filings

Filing Number Date Filed Type Effective Date
201215060624 2020-12-15 BIENNIAL STATEMENT 2020-12-01
141215006840 2014-12-15 BIENNIAL STATEMENT 2014-12-01
130204002106 2013-02-04 BIENNIAL STATEMENT 2012-12-01
110110002376 2011-01-10 BIENNIAL STATEMENT 2010-12-01
081201002914 2008-12-01 BIENNIAL STATEMENT 2008-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3382866 RENEWAL INVOICED 2021-10-22 200 Tobacco Retail Dealer Renewal Fee
3374398 RENEWAL INVOICED 2021-09-30 200 Electronic Cigarette Dealer Renewal
3108130 RENEWAL INVOICED 2019-10-29 200 Tobacco Retail Dealer Renewal Fee
3090732 RENEWAL INVOICED 2019-09-27 200 Electronic Cigarette Dealer Renewal
2772064 LICENSE INVOICED 2018-04-06 200 Electronic Cigarette Dealer License Fee
2711493 RENEWAL INVOICED 2017-12-15 110 Cigarette Retail Dealer Renewal Fee
2711492 RENEWAL_PH CREDITED 2017-12-15 55 Cigarette Retail Dealer Renewal Fee-Pharmacy
2208223 RENEWAL INVOICED 2015-11-02 110 Cigarette Retail Dealer Renewal Fee
1551942 RENEWAL INVOICED 2014-01-06 110 Cigarette Retail Dealer Renewal Fee
688469 RENEWAL INVOICED 2011-11-18 110 CRD Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
19815.00
Total Face Value Of Loan:
19815.00
Date:
2020-04-29
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:
21323.00
Total Face Value Of Loan:
21323.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21323
Current Approval Amount:
21323
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21519.29
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19815
Current Approval Amount:
19815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19967.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State