Search icon

THRASHER SYSTEMS INC.

Company Details

Name: THRASHER SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 2010 (15 years ago)
Entity Number: 3968496
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 16 BEACH ROAD, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THRASHER SYSTEMS INC. DOS Process Agent 16 BEACH ROAD, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
MATTHEW FREED Chief Executive Officer 16 BEACH ROAD, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 16 BEACH ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2020-07-02 2024-02-12 Address 16 BEACH ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2018-07-02 2024-02-12 Address 16 BEACH ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2018-07-02 2020-07-02 Address 16 BEACH ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2012-08-02 2018-07-02 Address 2073 BRIGGS STREET, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240212004438 2024-02-12 BIENNIAL STATEMENT 2024-02-12
200702061376 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007665 2018-07-02 BIENNIAL STATEMENT 2018-07-01
140716006405 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120802002730 2012-08-02 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
26292.00
Total Face Value Of Loan:
26292.00
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:
26200.00
Total Face Value Of Loan:
26200.00
Date:
2020-04-24
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:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2019-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26292
Current Approval Amount:
26292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26488.46
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26200
Current Approval Amount:
26200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26502.76

Date of last update: 27 Mar 2025

Sources: New York Secretary of State