Search icon

THERMAL FOAMS/SYRACUSE, INC.

Company Details

Name: THERMAL FOAMS/SYRACUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1985 (40 years ago)
Entity Number: 971240
ZIP code: 14207
County: Erie
Place of Formation: New York
Principal Address: 2101 KENMORE AVE, BUFFALO, NY, United States, 14207
Address: 2101 KENMORE AVENUE, BUFFALO, NY, United States, 14207

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THERMAL FOAMS/SYRACUSE, INC. DOS Process Agent 2101 KENMORE AVENUE, BUFFALO, NY, United States, 14207

Chief Executive Officer

Name Role Address
JOHN P JEFFERY Chief Executive Officer 2101 KENMORE AVE, BUFFALO, NY, United States, 14207

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-03-18 Address 2101 KENMORE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2023-07-07 2025-03-18 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2023-07-07 2023-07-07 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2023-07-07 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
2021-02-03 2023-07-07 Address 2101 KENMORE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2019-02-05 2023-07-07 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
2008-11-26 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 3000, Par value: 0
1999-03-04 2019-02-05 Address 2101 KENMORE AVE, BUFFALO, NY, 14207, USA (Type of address: Chief Executive Officer)
1994-02-07 2021-02-03 Address 2101 KENMORE AVENUE, BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318003966 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230707001064 2023-07-07 BIENNIAL STATEMENT 2023-02-01
210203060955 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190205060436 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170420006116 2017-04-20 BIENNIAL STATEMENT 2017-02-01
150202006561 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204007003 2013-02-04 BIENNIAL STATEMENT 2013-02-01
120106000104 2012-01-06 CERTIFICATE OF AMENDMENT 2012-01-06
110223002838 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090212002867 2009-02-12 BIENNIAL STATEMENT 2009-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8060657108 2020-04-15 0248 PPP 6173 South Bay Road, Cicero, NY, 13039
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 324400
Loan Approval Amount (current) 324400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 28
NAICS code 326140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 328506.1
Forgiveness Paid Date 2021-08-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State