Search icon

THRUWAY CONSULTING LLC

Company Details

Name: THRUWAY CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Mar 2005 (20 years ago)
Date of dissolution: 19 Jan 2024
Entity Number: 3181451
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 7 PATRICIA LANE, NEW HEMPSTEAD, NY, United States, 10977

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THRUWAY CONSULTING LLC 401(K) 2021 202670899 2022-05-19 THRUWAY CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541519
Sponsor’s telephone number 6468794521
Plan sponsor’s address 7 PATRICIA LANE, NEW HEMPSTEAD, NY, 10977

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing ALIZA WEINBERG
THRUWAY CONSULTING LLC 401(K) 2020 202670899 2021-04-29 THRUWAY CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541519
Sponsor’s telephone number 6468794521
Plan sponsor’s address 7 PATRICIA LANE, NEW HEMPSTEAD, NY, 10977

Signature of

Role Plan administrator
Date 2021-04-29
Name of individual signing ALIZA WEINBERG
THRUWAY CONSULTING LLC 401(K) 2019 202670899 2020-05-04 THRUWAY CONSULTING LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 541519
Sponsor’s telephone number 6468794521
Plan sponsor’s address 7 PATRICIA LANE, NEW HEMPSTEAD, NY, 10977

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing ALIZA WEINBERG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 PATRICIA LANE, NEW HEMPSTEAD, NY, United States, 10977

History

Start date End date Type Value
2005-03-24 2024-02-24 Address 7 PATRICIA LANE, NEW HEMPSTEAD, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240224000049 2024-01-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-19
200729060085 2020-07-29 BIENNIAL STATEMENT 2019-03-01
150501006217 2015-05-01 BIENNIAL STATEMENT 2015-03-01
130802002262 2013-08-02 BIENNIAL STATEMENT 2013-03-01
110401002705 2011-04-01 BIENNIAL STATEMENT 2011-03-01
090303002128 2009-03-03 BIENNIAL STATEMENT 2009-03-01
070330002064 2007-03-30 BIENNIAL STATEMENT 2007-03-01
050324000152 2005-03-24 ARTICLES OF ORGANIZATION 2005-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2012307705 2020-05-01 0202 PPP 7 PATRICIA LN, NEW HEMPSTEAD, NY, 10977
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37877
Loan Approval Amount (current) 37877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HEMPSTEAD, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38213.14
Forgiveness Paid Date 2021-03-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State