Search icon

JIM THOMAS, INC.

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
000310002571 2000-03-10 BIENNIAL STATEMENT 2000-02-01
980203002921 1998-02-03 BIENNIAL STATEMENT 1998-02-01
960320002140 1996-03-20 BIENNIAL STATEMENT 1996-02-01
930330003035 1993-03-30 BIENNIAL STATEMENT 1993-02-01
B607554-4 1988-02-26 CERTIFICATE OF INCORPORATION 1988-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3308758504 2021-02-23 0219 PPS 144 Fairport Village Lndg Pmb 121 PMB 121, Fairport, NY, 14450-1804
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16002
Loan Approval Amount (current) 16002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-1804
Project Congressional District NY-25
Number of Employees 5
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16180.43
Forgiveness Paid Date 2022-04-08
3418118708 2021-03-31 0235 PPP 65 Linden Pl, Roosevelt, NY, 11575-1231
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Roosevelt, NASSAU, NY, 11575-1231
Project Congressional District NY-04
Number of Employees 1
NAICS code 541921
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16788.14
Forgiveness Paid Date 2022-01-03
8837167103 2020-04-15 0219 PPP 144 Fairport Village Landing Suite 121, Fairport, NY, 14450
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairport, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 2
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15497.43
Forgiveness Paid Date 2021-08-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1617449 Intrastate Non-Hazmat 2007-03-13 8000 2006 3 1 Private(Property)
Legal Name JIM THOMAS INC
DBA Name -
Physical Address 695 WHITNEY RD, FAIRPORT, NY, 14450, US
Mailing Address 144 VILLAGE LANDING SUITE 121, FAIRPORT, NY, 14450, US
Phone (585) 377-8550
Fax (585) 388-8261
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State