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 (31 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MICHAAEL THOMPSON INC PROFIT SHARING PLAN 2013 133739689 2015-06-15 MICHAEL THOMPSON INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-09-01
Business code 541920
Sponsor’s telephone number 2123523545
Plan sponsor’s mailing address 39 WEST 38TH STREET 6E, NEW YORK, NY, 10018
Plan sponsor’s address 39 WEST 38TH STREET 6E, NEW YORK, NY, 10018

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2015-06-15
Name of individual signing NOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature
MICHAEL THOMPSON INC. PROFIT SHARING PLAN 2012 133739689 2014-01-30 MICHAEL THOMPSON INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-09-01
Business code 541920
Sponsor’s telephone number 2123523545
Plan sponsor’s mailing address 39 WEST 38TH STREET, 6E, NEW YORK, NY, 10018
Plan sponsor’s address 39 WEST 38TH STREET, 6E, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133739689
Plan administrator’s name MICHAEL THOMPSON INC.
Administrator’s telephone number 2123523545

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-01-30
Name of individual signing NOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature
MICHAEL THOMPSON, INC. PROFIT SHARING PLAN 2011 133739689 2013-01-17 MICHAEL THOMPSON INC 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-09-01
Business code 541920
Plan sponsor’s mailing address 39 WEST 38TH STREET, 6E, NEW YORK, NY, 10018
Plan sponsor’s address 39 WEST 38TH STREET, 6E, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133739689
Plan administrator’s name MICHAEL THOMPSON
Plan administrator’s address 39 WEST 38TH STREET, 6E, NEW YORK, NY, 10018

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2013-01-17
Name of individual signing NOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature
MICHAEL THOMPSON INC PROFIT SHARING PLAN 2010 133739689 2011-11-02 MICHAEL THOMPSON INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-09-01
Business code 541920
Sponsor’s telephone number 2127277976
Plan sponsor’s mailing address 464 WEST 18TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 464 WEST 18TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133739689
Plan administrator’s name MICHAEL THOMPSON INC.
Plan administrator’s address 464 WEST 18TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2127277976

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2011-11-02
Name of individual signing NOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature
MICHAEL THOMPSON, INC. PROFIT SHARING PLAN 2009 133739689 2011-08-04 MICHAEL THOMPSON INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-09-01
Business code 541920
Sponsor’s telephone number 2127277976
Plan sponsor’s mailing address 464 WEST 18TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 464 WEST 18TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133739689
Plan administrator’s name MICHAEL THOMPSON INC.
Plan administrator’s address 464 WEST 18TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2127277976

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing NOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature
MICHAEL THOMPSON, INC. PROFIT SHARING PLAN 2009 133739689 2011-07-29 MICHAEL THOMPSON INC. 2
Three-digit plan number (PN) 002
Effective date of plan 1994-09-01
Business code 541920
Sponsor’s telephone number 2127277976
Plan sponsor’s mailing address 464 WEST 18TH STREET, NEW YORK, NY, 10011
Plan sponsor’s address 464 WEST 18TH STREET, NEW YORK, NY, 10011

Plan administrator’s name and address

Administrator’s EIN 133739689
Plan administrator’s name MICHAEL THOMPSON INC.
Plan administrator’s address 464 WEST 18TH STREET, NEW YORK, NY, 10011
Administrator’s telephone number 2127277976

Number of participants as of the end of the plan year

Active participants 2

Signature of

Role DFE
Date 2011-07-29
Name of individual signing NOEL GRAHAM
Valid signature Filed with authorized/valid electronic signature

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

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
971106002742 1997-11-06 BIENNIAL STATEMENT 1997-11-01
951212002206 1995-12-12 BIENNIAL STATEMENT 1995-11-01
931101000338 1993-11-01 CERTIFICATE OF INCORPORATION 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300133998 0214700 1997-06-09 750 HICKSVILLE ROAD, SEAFORD, NY, 11783
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-06-09
Case Closed 2004-06-07

Related Activity

Type Inspection
Activity Nr 300133899

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1997-07-10
Abatement Due Date 1997-07-16
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1997-07-10
Abatement Due Date 1997-07-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1997-07-10
Abatement Due Date 1997-10-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G08
Issuance Date 1997-07-10
Abatement Due Date 1997-10-01
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1997-07-10
Abatement Due Date 1997-10-01
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5071618900 2021-04-29 0202 PPP 19 Audrey Ave, Mount Vernon, NY, 10553-1001
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10415
Loan Approval Amount (current) 10415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1001
Project Congressional District NY-16
Number of Employees 1
NAICS code 492210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10454.63
Forgiveness Paid Date 2021-09-22

Date of last update: 15 Mar 2025

Sources: New York Secretary of State