Search icon

THERMODYNAMICS CORP.

Company Details

Name: THERMODYNAMICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2015 (10 years ago)
Entity Number: 4721381
ZIP code: 10598
County: Orange
Place of Formation: New York
Address: 2989 NAVAJO STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THERMODYNAMICS CORP. DOS Process Agent 2989 NAVAJO STREET, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
RYAN MCCORMICK Chief Executive Officer 2989 NAVAJO STREET, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
2023-06-28 2023-06-28 Address 8 JOHN WALSH BLVD, SUITE 401, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2023-06-28 2023-06-28 Address 2989 NAVAJO STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-06-28 Address 8 JOHN WALSH BLVD., SUITE 401, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2017-10-27 2021-03-02 Address 8 JOHN WALSH BLVD., SUITE 401, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
2017-10-27 2023-06-28 Address 8 JOHN WALSH BLVD, SUITE 401, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
2017-01-09 2017-10-27 Address 11 BILL HORTON WAY, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2015-03-06 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-06 2017-01-09 Address 312 WEST MOMBASHA ROAD, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628003996 2023-06-28 BIENNIAL STATEMENT 2023-03-01
210302061949 2021-03-02 BIENNIAL STATEMENT 2021-03-01
171027006046 2017-10-27 BIENNIAL STATEMENT 2017-03-01
170109000611 2017-01-09 CERTIFICATE OF CHANGE 2017-01-09
150306000233 2015-03-06 CERTIFICATE OF INCORPORATION 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5558437007 2020-04-05 0202 PPP 8 JOHN WALSH BLVD, PEEKSKILL, NY, 10566-5316
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 431000
Loan Approval Amount (current) 431000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEEKSKILL, WESTCHESTER, NY, 10566-5316
Project Congressional District NY-17
Number of Employees 13
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 435628.82
Forgiveness Paid Date 2021-05-21
8885308403 2021-02-14 0202 PPS 8 John Walsh Blvd Ste 401, Peekskill, NY, 10566-5341
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311410.8
Loan Approval Amount (current) 311410.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peekskill, WESTCHESTER, NY, 10566-5341
Project Congressional District NY-17
Number of Employees 17
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 312963.59
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3762315 Intrastate Non-Hazmat 2024-02-26 10000 2023 1 10 Private(Property)
Legal Name THERMODYNAMICS CORP
DBA Name -
Physical Address 2989 NAVAJO ST, YORKTOWN HEIGHTS, NY, 10598, US
Mailing Address 2989 NAVAJO ST, YORKTOWN HEIGHTS, NY, 10598, US
Phone (914) 390-8430
Fax (914) 930-8433
E-mail RYANM@THERMODYNAMICSCORP.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State