Search icon

THOMPSON OVERHEAD DOOR CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMPSON OVERHEAD DOOR CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1966 (59 years ago)
Entity Number: 197978
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 47-16TH STREET, BROOKLYN, NY, United States, 11215
Principal Address: 47 16TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD M THOMPSON Chief Executive Officer 47 16TH STREET, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-16TH STREET, BROOKLYN, NY, United States, 11215

Unique Entity ID

CAGE Code:
5CKF2
UEI Expiration Date:
2017-04-13

Business Information

Activation Date:
2016-04-13
Initial Registration Date:
2009-03-10

Commercial and government entity program

CAGE number:
5CKF2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2022-03-30

Contact Information

POC:
LYNN MURRAY

Form 5500 Series

Employer Identification Number (EIN):
112154828
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2014-04-09 2018-05-15 Address 72 DEER RIDGE RD, BASKING RIDGE, NJ, 07920, USA (Type of address: Chief Executive Officer)
2014-04-09 2018-05-15 Address 4 SALEM STREET, BASKING RIDGE, NJ, 07920, USA (Type of address: Principal Executive Office)
2004-05-13 2014-04-09 Address 509 RT 530, APT 366, WHITING, NJ, 08759, USA (Type of address: Chief Executive Officer)
1995-08-28 2004-05-13 Address 5 CRANSTON COURT, WHITING, NJ, 08759, USA (Type of address: Chief Executive Officer)
1995-08-28 2014-04-09 Address 72 DEER RIDGE ROAD, BASHING RIDE, NJ, 07920, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180515006281 2018-05-15 BIENNIAL STATEMENT 2018-04-01
160401006807 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140409006170 2014-04-09 BIENNIAL STATEMENT 2014-04-01
100510002160 2010-05-10 BIENNIAL STATEMENT 2010-04-01
080530002711 2008-05-30 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0210RP120189
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7500.00
Base And Exercised Options Value:
7500.00
Base And All Options Value:
7500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-04-15
Description:
NEW INNER GATE SYSTEM
Naics Code:
332321: METAL WINDOW AND DOOR MANUFACTURING
Product Or Service Code:
5660: FENCING, FENCES, GATES AND COMPONENTS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
138100.00
Total Face Value Of Loan:
138100.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$138,100
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$139,879.96
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $138,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State