Search icon

THWAP ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THWAP ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2005 (20 years ago)
Entity Number: 3260777
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 20 WESTON DRIVE, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES F. WOODRUFF DOS Process Agent 20 WESTON DRIVE, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
CHARLES F. WOODRUFF Chief Executive Officer 20 WESTON DRIVE, CLIFTON PARK, NY, United States, 12065

Form 5500 Series

Employer Identification Number (EIN):
203609109
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 20 WESTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2013-09-09 2025-05-01 Address 20 WESTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-10-30 2013-09-09 Address 20 WESTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2007-10-30 2013-09-09 Address 20 WESTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2007-10-30 2025-05-01 Address 20 WESTON DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250501041138 2025-05-01 BIENNIAL STATEMENT 2025-05-01
191216060704 2019-12-16 BIENNIAL STATEMENT 2019-09-01
171023006301 2017-10-23 BIENNIAL STATEMENT 2017-09-01
160114006291 2016-01-14 BIENNIAL STATEMENT 2015-09-01
130909006002 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
137500.00
Total Face Value Of Loan:
137500.00
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:
153742.00
Total Face Value Of Loan:
153742.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
137500
Current Approval Amount:
137500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
138464.38
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
153742
Current Approval Amount:
153742
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
155401.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State