Search icon

THORPE'S GMC INC

Company Details

Name: THORPE'S GMC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1963 (62 years ago)
Entity Number: 153279
ZIP code: 12485
County: Greene
Place of Formation: New York
Address: RT 23A / MAIN STREET, TANNERSVILLE, NY, United States, 12485

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERIC H. THORPE Chief Executive Officer MAIN STREET, TANNERSVILLE, NY, United States, 12485

DOS Process Agent

Name Role Address
THORPE'S GMC INC DOS Process Agent RT 23A / MAIN STREET, TANNERSVILLE, NY, United States, 12485

Agent

Name Role Address
ERIC H. THORPE Agent 6270 MAIN ST., POB 1028, TANNERSVILLE, NY, 12485

History

Start date End date Type Value
2023-07-24 2023-07-24 Address MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
2017-01-03 2023-07-24 Address MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)
2015-07-30 2023-07-24 Address 6270 MAIN ST., POB 1028, TANNERSVILLE, NY, 12485, USA (Type of address: Registered Agent)
2007-01-02 2023-07-24 Address RT 23A / MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process)
2007-01-02 2017-01-03 Address MAIN STREET, TANNERSVILLE, NY, 12485, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230724000613 2023-07-24 BIENNIAL STATEMENT 2023-01-01
170103007185 2017-01-03 BIENNIAL STATEMENT 2017-01-01
160128000172 2016-01-28 CERTIFICATE OF AMENDMENT 2016-01-28
150730000130 2015-07-30 CERTIFICATE OF CHANGE 2015-07-30
150120006059 2015-01-20 BIENNIAL STATEMENT 2015-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
122500.00
Total Face Value Of Loan:
122500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122500
Current Approval Amount:
122500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123605.9

Date of last update: 18 Mar 2025

Sources: New York Secretary of State