Search icon

THERMOCARE PLUS LLC

Company Details

Name: THERMOCARE PLUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2012 (13 years ago)
Entity Number: 4313446
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: SUITE 201, 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THERMOCARE PLUS 401(K) PLAN 2023 922818181 2024-03-22 THERMOCARE PLUS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446190
Sponsor’s telephone number 5168731010
Plan sponsor’s address 22 JERICHO TURNPILE SUITE 201, MINEOLA, NY, 11501
THERMOCARE PLUS 401(K) PLAN 2022 922818181 2023-05-10 THERMOCARE PLUS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 446190
Sponsor’s telephone number 5168731010
Plan sponsor’s address 22 JERICHO TURNPILE SUITE 201, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
THERMOCARE PLUS LLC DOS Process Agent SUITE 201, 22 JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2012-10-25 2014-10-16 Address 1663 BELMONT AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005061830 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181004007366 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161006006851 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141016006648 2014-10-16 BIENNIAL STATEMENT 2014-10-01
130225000143 2013-02-25 CERTIFICATE OF PUBLICATION 2013-02-25
121207000636 2012-12-07 CERTIFICATE OF AMENDMENT 2012-12-07
121025000820 2012-10-25 ARTICLES OF ORGANIZATION 2012-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4915307204 2020-04-27 0235 PPP 22 Jericho Turnpike, Mineola, NY, 11501
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52679
Loan Approval Amount (current) 52679
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-0001
Project Congressional District NY-03
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53136.51
Forgiveness Paid Date 2021-03-18
1600278402 2021-02-02 0235 PPS 22 Jericho Tpke, Mineola, NY, 11501-2990
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36850
Loan Approval Amount (current) 36850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mineola, NASSAU, NY, 11501-2990
Project Congressional District NY-03
Number of Employees 6
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37106.44
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State