Search icon

THRUWAY BUILDING PRODUCTS, INC.

Company Details

Name: THRUWAY BUILDING PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1985 (40 years ago)
Entity Number: 988869
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 78 OAK STREET, CHESTER, NY, United States, 12586
Principal Address: 78 OAK STREET, WALDEN, NY, United States, 12586

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LESLIE CONCORS Chief Executive Officer 78 OAK STREET, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
COHEN, LABARBERA & LANDRIGAN LLP DOS Process Agent 78 OAK STREET, CHESTER, NY, United States, 12586

History

Start date End date Type Value
2023-04-12 2023-04-12 Address 78 OAK STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2022-10-26 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-11 2023-04-12 Address 99 BROOKSIDE AVE, CHESTER, NY, 10918, USA (Type of address: Service of Process)
2007-06-04 2019-04-11 Address 40 MATTHEWS STREET / SUITE 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2007-06-04 2023-04-12 Address 78 OAK STREET, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1997-05-12 2007-06-04 Address 40 MATTHEWS ST., SUITE 203, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
1995-07-25 1997-05-12 Address 158 ORANGE AVE, WALDEN, NY, 12586, USA (Type of address: Service of Process)
1995-07-25 2007-06-04 Address 78 OAK ST, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
1995-07-25 2007-06-04 Address 78 OAK ST, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1993-03-05 2013-05-17 Name THRUWAY SPORTING GOODS, INC.

Filings

Filing Number Date Filed Type Effective Date
230412001889 2023-04-12 BIENNIAL STATEMENT 2023-04-01
221031001068 2022-10-31 BIENNIAL STATEMENT 2021-04-01
190411060298 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170502006733 2017-05-02 BIENNIAL STATEMENT 2017-04-01
150430006075 2015-04-30 BIENNIAL STATEMENT 2015-04-01
130517000874 2013-05-17 CERTIFICATE OF AMENDMENT 2013-05-17
130517006206 2013-05-17 BIENNIAL STATEMENT 2013-04-01
101208002003 2010-12-08 BIENNIAL STATEMENT 2009-04-01
070604002632 2007-06-04 BIENNIAL STATEMENT 2007-04-01
050718002316 2005-07-18 BIENNIAL STATEMENT 2005-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5707527701 2020-05-01 0202 PPP 78 OAK STREET, WALDEN, NY, 12586
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158439
Loan Approval Amount (current) 158439
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WALDEN, ORANGE, NY, 12586-0001
Project Congressional District NY-18
Number of Employees 19
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159884.48
Forgiveness Paid Date 2021-03-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State