Search icon

THE THOMASTON CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THE THOMASTON CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1995 (30 years ago)
Entity Number: 1917188
ZIP code: 12123
County: Columbia
Place of Formation: New York
Address: 412 MCCLELLAN RD, NASSAU, NY, United States, 12123

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
L. NICOLE COREY Agent 71 PATRIDGE LANE, GHENT, NY, 12075

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 412 MCCLELLAN RD, NASSAU, NY, United States, 12123

Chief Executive Officer

Name Role Address
L. NICOLE COREY Chief Executive Officer 412 MCCLELLAN RD, NASSAU, NY, United States, 12123

Links between entities

Type:
Headquarter of
Company Number:
F95000004036
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_99048247
State:
ILLINOIS

Unique Entity ID

CAGE Code:
1ZKS5
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-10-04
Initial Registration Date:
2002-07-25

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 412 MCCLELLAN RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-01 Address 412 MCCLELLAN RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-07 2023-04-07 Address 412 MCCLELLAN RD, NASSAU, NY, 12123, USA (Type of address: Chief Executive Officer)
2023-04-07 2025-04-01 Address 71 PATRIDGE LANE, GHENT, NY, 12075, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250401045030 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230407000803 2023-04-07 BIENNIAL STATEMENT 2023-04-01
220519002080 2022-05-19 BIENNIAL STATEMENT 2021-04-01
191121002039 2019-11-21 BIENNIAL STATEMENT 2019-04-01
100211000205 2010-02-11 CERTIFICATE OF CHANGE 2010-02-11

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
12000.00
Total Face Value Of Loan:
12000.00
Date:
2020-04-14
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:
12000.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,147.62
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $12,000
Jobs Reported:
1
Initial Approval Amount:
$12,000
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$12,085.81
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $11,996
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State