Search icon

THERMAL SYSTEMS ASSOCIATES, INC.

Company Details

Name: THERMAL SYSTEMS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2010 (15 years ago)
Entity Number: 3950422
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 487 EAST MAIN STREET, SUITE 211, MT. KISCO, NY, United States, 10549
Principal Address: 487 E MAIN ST, STE 211, MOUNT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MTHERMAL SYSTEMS ASSOCIATES IN 401(K) PROFIT SHARING PLAN & TRUST 2023 275269496 2024-06-27 THERMAL SYSTEMS ASSOCIATES INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7184029765
Plan sponsor’s address 476 TIMPSON PLACE, BRONX, NY, 10455

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing ERISA FIDUCIARY SERVICES, INC.
MTHERMAL SYSTEMS ASSOCIATES IN 401(K) PROFIT SHARING PLAN & TRUST 2022 275269496 2023-04-08 THERMAL SYSTEMS ASSOCIATES INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 7184029765
Plan sponsor’s address 476 TIMPSON PLACE, BRONX, NY, 10455

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing ERISA FIDUCIARY SERVICES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 487 EAST MAIN STREET, SUITE 211, MT. KISCO, NY, United States, 10549

Chief Executive Officer

Name Role Address
FRANCISCO RIVERA Chief Executive Officer 487 E MAIN ST, STE 211, MOUNT KISCO, NY, United States, 10549

Filings

Filing Number Date Filed Type Effective Date
120822002524 2012-08-22 BIENNIAL STATEMENT 2012-05-01
100517000132 2010-05-17 CERTIFICATE OF INCORPORATION 2010-05-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6107727202 2020-04-27 0202 PPP 1397 2nd Ave, New York, NY, 10021-4505
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80706.95
Loan Approval Amount (current) 80706.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88717
Servicing Lender Name Ponce Bank
Servicing Lender Address 2244 Westchester Ave, NEW YORK CITY, NY, 10462-5010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-4505
Project Congressional District NY-12
Number of Employees 7
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88717
Originating Lender Name Ponce Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81726.29
Forgiveness Paid Date 2021-08-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State