Search icon

THOMAS G. CONSTRUCTION CORP.

Company Details

Name: THOMAS G. CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1995 (30 years ago)
Entity Number: 1939454
ZIP code: 10598
County: Putnam
Place of Formation: New York
Address: 9 ADELA COURT, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS G. WILLIAMS DOS Process Agent 9 ADELA COURT, YORKTOWN HEIGHTS, NY, United States, 10598

Chief Executive Officer

Name Role Address
THOMAS G. WILLIAMS Chief Executive Officer 9 ADELA COURT, YORKTOWN HEIGHTS, NY, United States, 10598

History

Start date End date Type Value
1997-07-21 2007-07-20 Address 9 ADELA COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1997-07-21 2007-07-20 Address 9 ADELA COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1997-07-21 2007-07-20 Address 9 ADELA COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1995-07-17 1997-07-21 Address 9 ADELA COURT, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170711006079 2017-07-11 BIENNIAL STATEMENT 2017-07-01
130716006724 2013-07-16 BIENNIAL STATEMENT 2013-07-01
110812002105 2011-08-12 BIENNIAL STATEMENT 2011-07-01
090716002311 2009-07-16 BIENNIAL STATEMENT 2009-07-01
070720002935 2007-07-20 BIENNIAL STATEMENT 2007-07-01
051005002748 2005-10-05 BIENNIAL STATEMENT 2005-07-01
030714002277 2003-07-14 BIENNIAL STATEMENT 2003-07-01
010712002465 2001-07-12 BIENNIAL STATEMENT 2001-07-01
990806002167 1999-08-06 BIENNIAL STATEMENT 1999-07-01
970721002399 1997-07-21 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3502758606 2021-03-17 0202 PPS 9 Adela Ct, Yorktown Heights, NY, 10598-2505
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23680
Loan Approval Amount (current) 23680
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yorktown Heights, WESTCHESTER, NY, 10598-2505
Project Congressional District NY-17
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23827.62
Forgiveness Paid Date 2021-11-03
1052677700 2020-05-01 0202 PPP 9 ADELA CT, YORKTOWN HEIGHTS, NY, 10598
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YORKTOWN HEIGHTS, WESTCHESTER, NY, 10598-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22703.96
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1584316 Intrastate Non-Hazmat 2025-02-27 20000 2024 1 1 Private(Property)
Legal Name THOMAS G CONSTRUCTION CORP
DBA Name -
Physical Address 9 ADELA COURT, YORKTOWN HGTS, NY, 10598, US
Mailing Address 9 ADELA COURT, YORKTOWN HGTS, NY, 10598, US
Phone (914) 649-7956
Fax (914) 245-1057
E-mail TGW49@ICLOUD.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State