Search icon

MICHAEL THOMPSON, INC.

Company Details

Name: MICHAEL THOMPSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1993 (32 years ago)
Entity Number: 1768642
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 464 W 18TH ST, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 464 W 18TH ST, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL THOMPSON Chief Executive Officer 464 W 18TH ST, NEW YORK, NY, United States, 10011

Form 5500 Series

Employer Identification Number (EIN):
133739689
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-01 2001-11-07 Address 45 W 10TH ST, PENTHOUSE A, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-11-06 2001-11-07 Address MICHAEL P THOMPSON, 54 FRANKLIN ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-12-12 1999-12-01 Address 105 DUANE ST #33B, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer)
1995-12-12 2001-11-07 Address 54 FRANKLIN ST #2F, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-11-01 1997-11-06 Address THE CORPORATION, 54 FRANKLIN STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080423002303 2008-04-23 BIENNIAL STATEMENT 2007-11-01
051219002378 2005-12-19 BIENNIAL STATEMENT 2005-11-01
031107002187 2003-11-07 BIENNIAL STATEMENT 2003-11-01
011107002544 2001-11-07 BIENNIAL STATEMENT 2001-11-01
991201002230 1999-12-01 BIENNIAL STATEMENT 1999-11-01

USAspending Awards / Financial Assistance

Date:
2022-03-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-30
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:
10415.00
Total Face Value Of Loan:
10415.00
Date:
2021-03-26
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:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-06-09
Type:
Unprog Rel
Address:
750 HICKSVILLE ROAD, SEAFORD, NY, 11783
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10454.63

Date of last update: 15 Mar 2025

Sources: New York Secretary of State