Search icon

THE THOMPSON HOUSE INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
141439636
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
65334.00
Total Face Value Of Loan:
65334.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116200.00
Total Face Value Of Loan:
116200.00
Date:
2020-04-11
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:
64200.00
Total Face Value Of Loan:
64200.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65334
Current Approval Amount:
65334
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65901.42
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64200
Current Approval Amount:
64200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64601.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State