Search icon

THAKER CONSULTING & MFG. CO. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THAKER CONSULTING & MFG. CO. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701452
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 920 Lincoln Ave., Unit 10, Holbrook, NY, United States, 11741
Principal Address: 19 SUNBONNET LN, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HARENDRA THAKER DOS Process Agent 920 Lincoln Ave., Unit 10, Holbrook, NY, United States, 11741

Chief Executive Officer

Name Role Address
HARENDRA THAKER Chief Executive Officer 19 SUNBONNET LN, BELLPORT, NY, United States, 11713

Unique Entity ID

CAGE Code:
34CZ9
UEI Expiration Date:
2020-11-10

Business Information

Division Name:
THAKER CONSULTING & MFG. CO. CORP.
Activation Date:
2019-11-11
Initial Registration Date:
2004-12-09

History

Start date End date Type Value
2024-04-30 2024-04-30 Address 19 SUNBONNET LN, BELLPORT, NY, 11713, USA (Type of address: Chief Executive Officer)
2024-04-30 2024-07-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-12 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-02 2024-04-30 Address 19 SUNBONNET LANE, BELLPORT, NY, 11713, USA (Type of address: Service of Process)
2018-07-09 2020-07-02 Address 920 LINCOLN AVE., UNIT10, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240430021504 2024-04-30 BIENNIAL STATEMENT 2024-04-30
200702060263 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180709006000 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705006303 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140714006009 2014-07-14 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
20832.00
Total Face Value Of Loan:
5208.00
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:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
37200.00
Total Face Value Of Loan:
154500.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,832
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,208
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$5,226.81
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $5,204
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$20,832.5
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,910.62
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $20,828.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State