Search icon

THOMPSON CHEMISTS, INC.

Company Details

Name: THOMPSON CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1994 (31 years ago)
Entity Number: 1839083
ZIP code: 10012
County: New York
Place of Formation: New York
Address: GARY ALONY, 137 THOMPSON STREET, NEW YORK, NY, United States, 10012
Principal Address: 137 THOMPSON STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-598-9790

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY ALONY Chief Executive Officer 137 THOMPSON STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GARY ALONY, 137 THOMPSON STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date End date
1180809-DCA Active Business 2004-09-23 2025-03-15

History

Start date End date Type Value
1996-08-01 1998-08-12 Address 137 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1994-07-26 1998-08-12 Address %GARY ALONY, 137 THOMPSON STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100719002124 2010-07-19 BIENNIAL STATEMENT 2010-07-01
080807002758 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060711002109 2006-07-11 BIENNIAL STATEMENT 2006-07-01
040825002030 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020718002373 2002-07-18 BIENNIAL STATEMENT 2002-07-01
001025002149 2000-10-25 BIENNIAL STATEMENT 2000-07-01
980812002268 1998-08-12 BIENNIAL STATEMENT 1998-07-01
960801002348 1996-08-01 BIENNIAL STATEMENT 1996-07-01
940726000097 1994-07-26 CERTIFICATE OF INCORPORATION 1994-07-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-15 No data 132 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-05 No data 132 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-16 No data 137 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-03-19 No data 132 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-17 No data 449 W BROADWAY, Manhattan, NEW YORK, NY, 10012 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-12-28 No data 132 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 132 THOMPSON ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3593825 RENEWAL INVOICED 2023-02-06 200 Dealer in Products for the Disabled License Renewal
3333156 DCA-SUS CREDITED 2021-05-25 9800 Suspense Account
3327810 CL VIO INVOICED 2021-05-04 8750 CL - Consumer Law Violation
3307917 CL VIO CREDITED 2021-03-10 18550 CL - Consumer Law Violation
3307916 CL VIO CREDITED 2021-03-10 18500 CL - Consumer Law Violation
3306655 RENEWAL INVOICED 2021-03-05 200 Dealer in Products for the Disabled License Renewal
3246030 OL VIO INVOICED 2020-10-14 500 OL - Other Violation
3220845 CL VIO CREDITED 2020-09-03 14250 CL - Consumer Law Violation
3191656 CL VIO VOIDED 2020-07-20 14250 CL - Consumer Law Violation
3159992 OL VIO CREDITED 2020-02-19 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-07-15 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES AT AN EXCESSIVE PRICE DURING A DECLARED STATE OF EMERGENCY IN NEW YORK CITY 57 No data 25 32
2020-02-05 Default Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data 2 No data
2018-03-19 Default Decision RECEIPT DID NOT INCLUDE REQUIRED INFORMATION 1 No data 1 No data
2016-12-28 Hearing Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2016-12-28 Hearing Decision PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 No data 1 No data
2016-12-28 Hearing Decision SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1232617200 2020-04-15 0202 PPP 132 Thompson Street, New York, NY, 10012
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 63000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63617.92
Forgiveness Paid Date 2021-05-06
7170748604 2021-03-23 0202 PPS 132 Thompson St, New York, NY, 10012-5308
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53940
Loan Approval Amount (current) 53940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-5308
Project Congressional District NY-10
Number of Employees 9
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54305.02
Forgiveness Paid Date 2021-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1203319 Americans with Disabilities Act - Other 2012-04-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-04-26
Termination Date 2012-11-30
Date Issue Joined 2012-07-31
Pretrial Conference Date 2012-07-31
Section 1331
Status Terminated

Parties

Name HIRSCH
Role Plaintiff
Name THOMPSON CHEMISTS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State