Search icon

THE THOMPSON HOUSE INC.

Company Details

Name: THE THOMPSON HOUSE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1958 (67 years ago)
Date of dissolution: 05 May 2023
Entity Number: 113680
ZIP code: 12496
County: Greene
Place of Formation: New York
Address: 19 ROUTE 296, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMPSON HOUSE, INC. 401(K) PLAN 2021 141439636 2022-06-08 THOMPSON HOUSE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 5184912026
Plan sponsor’s address 5043 STATE ROUTE 23, WINDHAM, NY, 12496
THOMPSON HOUSE, INC. 401(K) PLAN 2021 141439636 2022-06-08 THOMPSON HOUSE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 721110
Sponsor’s telephone number 5184912026
Plan sponsor’s address 5043 STATE ROUTE 23, WINDHAM, NY, 12496

Chief Executive Officer

Name Role Address
ERIC THOMPSON GOETTSCHE Chief Executive Officer 19 ROUTE 296, WINDHAM, NY, United States, 12496

DOS Process Agent

Name Role Address
THE THOMPSON HOUSE INC. DOS Process Agent 19 ROUTE 296, WINDHAM, NY, United States, 12496

History

Start date End date Type Value
2020-10-01 2023-08-05 Address 19 ROUTE 296, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
2018-10-01 2023-08-05 Address 19 ROUTE 296, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2002-10-03 2020-10-01 Address 19 ROUTE 296, WINDHAM, NY, 12496, 0129, USA (Type of address: Service of Process)
2000-09-29 2018-10-01 Address PO BOX 129, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
1993-11-09 2000-09-29 Address BOX 129, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
1993-11-09 2002-10-03 Address ROUTE 296, WINDHAM, NY, 12496, USA (Type of address: Service of Process)
1993-11-09 2002-10-03 Address ROUTE 296, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
1992-10-28 1993-11-09 Address RT. 296 BOX 129, WINDHAM, NY, 12496, 0129, USA (Type of address: Principal Executive Office)
1992-10-28 1993-11-09 Address RT. 23, WINDHAM, NY, 12496, 0129, USA (Type of address: Chief Executive Officer)
1958-10-06 1993-11-09 Address NO ST. ADD. STATED, WINDHAM, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230805000303 2023-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-05
201001061402 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006053 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161007006271 2016-10-07 BIENNIAL STATEMENT 2016-10-01
141001007187 2014-10-01 BIENNIAL STATEMENT 2014-10-01
121012006035 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101013002000 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080924003072 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060929002737 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041104002803 2004-11-04 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2078138505 2021-02-19 0248 PPS 19 State Route 296, Windham, NY, 12496-5307
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65334
Loan Approval Amount (current) 65334
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Windham, GREENE, NY, 12496-5307
Project Congressional District NY-19
Number of Employees 4
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65901.42
Forgiveness Paid Date 2022-01-13
3340937100 2020-04-11 0248 PPP 19 Route 296, WINDHAM, NY, 12496
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64200
Loan Approval Amount (current) 64200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDHAM, GREENE, NY, 12496-0001
Project Congressional District NY-19
Number of Employees 7
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64601.03
Forgiveness Paid Date 2020-12-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State