Search icon

EDWARD THOMPSON, INC.

Company Details

Name: EDWARD THOMPSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1986 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1133741
ZIP code: 11514
County: Suffolk
Place of Formation: New York
Address: ONE OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN COHN, ESQ. DOS Process Agent ONE OLD COUNTRY RD., CARLE PLACE, NY, United States, 11514

Filings

Filing Number Date Filed Type Effective Date
DP-726480 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B440421-4 1986-12-29 CERTIFICATE OF INCORPORATION 1986-12-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2357868809 2021-04-12 0202 PPP 155 Martense St, Brooklyn, NY, 11226-3303
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-3303
Project Congressional District NY-09
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20906.07
Forgiveness Paid Date 2021-09-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State