Search icon

THERMOSIDING CORP.

Company Details

Name: THERMOSIDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1981 (44 years ago)
Entity Number: 675913
ZIP code: 11010
County: Nassau
Place of Formation: New York
Address: 290 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 222 LEE PLACE, BELLEMORE, NY, United States, 11710

Contact Details

Phone +1 516-354-3535

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PETROCHILOS Chief Executive Officer 222 LEE PLACE, BELLEMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 290 FRANKLIN AVE, FRANKLIN SQUARE, NY, United States, 11010

Licenses

Number Status Type Date End date
2082413-DCA Active Business 2019-02-20 2025-02-28
1123794-DCA Inactive Business 2002-09-24 2019-02-28

History

Start date End date Type Value
1993-03-08 1998-02-03 Address 222 LEE PLACE, BELMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-03-08 1998-02-03 Address 2963 CURTIS PLACE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1981-01-28 1993-03-08 Address 222 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150217002091 2015-02-17 BIENNIAL STATEMENT 2015-01-01
130221002109 2013-02-21 BIENNIAL STATEMENT 2013-01-01
081231002749 2008-12-31 BIENNIAL STATEMENT 2009-01-01
070301003091 2007-03-01 BIENNIAL STATEMENT 2007-01-01
030207002505 2003-02-07 BIENNIAL STATEMENT 2003-01-01
010517002769 2001-05-17 BIENNIAL STATEMENT 2001-01-01
980203002667 1998-02-03 BIENNIAL STATEMENT 1997-01-01
940215002044 1994-02-15 BIENNIAL STATEMENT 1994-01-01
930308002565 1993-03-08 BIENNIAL STATEMENT 1993-01-01
A734356-4 1981-01-28 CERTIFICATE OF INCORPORATION 1981-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3580344 TRUSTFUNDHIC INVOICED 2023-01-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
3580345 RENEWAL INVOICED 2023-01-11 100 Home Improvement Contractor License Renewal Fee
3300539 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3300540 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
2978548 FINGERPRINT CREDITED 2019-02-08 75 Fingerprint Fee
2978547 FINGERPRINT INVOICED 2019-02-08 75 Fingerprint Fee
2978484 LICENSE INVOICED 2019-02-08 25 Home Improvement Contractor License Fee
2978546 BLUEDOT INVOICED 2019-02-08 100 Bluedot Fee
2978485 TRUSTFUNDHIC INVOICED 2019-02-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
2977528 TRUSTFUNDHIC INVOICED 2019-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300618097 0215000 1998-07-06 COLUMBIA AND WARREN STREETS, BROOKLYN, NY, 11201
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-07-06
Emphasis L: FALL
Case Closed 2001-11-01

Related Activity

Type Referral
Activity Nr 200852564
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 IV
Issuance Date 1998-07-09
Abatement Due Date 1998-07-15
Current Penalty 625.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-07-09
Abatement Due Date 1998-07-21
Current Penalty 625.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3404128405 2021-02-04 0235 PPS 2688 Dorothy St, Bellmore, NY, 11710-5026
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13061
Loan Approval Amount (current) 13061
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5026
Project Congressional District NY-04
Number of Employees 2
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13181.59
Forgiveness Paid Date 2022-01-19
9136807706 2020-05-01 0235 PPP 2688 dorothy street, bellmore, NY, 11710
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13766
Loan Approval Amount (current) 13766
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 2
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13931.57
Forgiveness Paid Date 2021-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2589865 Intrastate Non-Hazmat 2015-03-17 - - 2 1 Private(Property)
Legal Name THERMOSIDING CORP
DBA Name -
Physical Address 290 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, US
Mailing Address 290 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, US
Phone (202) 521-1143
Fax -
E-mail -

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: 17 Mar 2025

Sources: New York Secretary of State