Search icon

INDUSTRIAL THREADED PRODUCTS CORP.

Company Details

Name: INDUSTRIAL THREADED PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1984 (41 years ago)
Entity Number: 950562
ZIP code: 11798
County: Suffolk
Place of Formation: New York
Principal Address: 777 MOUNT AVE, WYANDANCH, NY, United States, 11798
Address: 777 Mount Ave, Wyandanch, NY, United States, 11798

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INDUSTRIAL THREADED PRODUCTS CORP. DOS Process Agent 777 Mount Ave, Wyandanch, NY, United States, 11798

Chief Executive Officer

Name Role Address
JOHN APICELLI Chief Executive Officer 777 MOUNT AVE, WYANDANCH, NY, United States, 11798

Form 5500 Series

Employer Identification Number (EIN):
112710996
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2023-01-13 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-02-03 2023-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-03 2022-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-09 2021-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-10-10 2016-11-02 Address 777 MOUNT AVE, WYANDANCH, NY, 11798, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211202002006 2021-12-02 BIENNIAL STATEMENT 2021-12-02
181002007674 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161102006947 2016-11-02 BIENNIAL STATEMENT 2016-10-01
141010006549 2014-10-10 BIENNIAL STATEMENT 2014-10-01
121024006296 2012-10-24 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
716100.00
Total Face Value Of Loan:
716100.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
716100
Current Approval Amount:
716100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
721161.75

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(631) 491-0897
Add Date:
2005-08-04
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
6
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State