Search icon

JIM THOMAS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JIM THOMAS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1988 (37 years ago)
Entity Number: 1238740
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 144 VILLAGE LANDING, SUITE 121, FAIRPORT, NY, United States, 14450
Principal Address: 35 WOODLAND RD, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 144 VILLAGE LANDING, SUITE 121, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
THOMAS P EAKIN Chief Executive Officer 35 WOODLAND ROAD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2006-03-16 2012-04-06 Address 695 WHITNEY RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1993-03-30 2008-02-29 Address 90 WEST AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1993-03-30 2006-03-16 Address 144 VILLAGE LANDING SUITE 121, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1988-02-26 1996-03-20 Address 144 VILLIAGE LANDING, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120406002191 2012-04-06 BIENNIAL STATEMENT 2012-02-01
080229002073 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060316002947 2006-03-16 BIENNIAL STATEMENT 2006-02-01
040212002572 2004-02-12 BIENNIAL STATEMENT 2004-02-01
020211002136 2002-02-11 BIENNIAL STATEMENT 2002-02-01

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
16665.00
Total Face Value Of Loan:
16665.00
Date:
2021-02-23
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:
16002.00
Total Face Value Of Loan:
16002.00
Date:
2020-07-21
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:
64500.00
Total Face Value Of Loan:
64500.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
15300.00
Total Face Value Of Loan:
15300.00

Paycheck Protection Program

Date Approved:
2021-02-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16002
Current Approval Amount:
16002
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16180.43
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16665
Current Approval Amount:
16665
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16788.14
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15300
Current Approval Amount:
15300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15497.43

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 388-8261
Add Date:
2007-03-13
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State