Search icon

THOMPSON APPLIANCES, INC.

Company Details

Name: THOMPSON APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1996 (29 years ago)
Entity Number: 2020774
ZIP code: 13421
County: Madison
Place of Formation: New York
Address: 121 MADISON STREET, ONEIDA, NY, United States, 13421
Principal Address: 202 WENTWORTH DRIVE, ONEIDA, NY, United States, 13421

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTY J WINCHELL Chief Executive Officer 121 MADISON STREET, ONEIDA, NY, United States, 13421

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 MADISON STREET, ONEIDA, NY, United States, 13421

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 121 MADISON STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2010-04-15 2024-12-06 Address 121 MADISON STREET, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2010-04-15 2012-05-17 Address 5564 CANAL STREET, DURHAMVILLE, NY, 13054, USA (Type of address: Principal Executive Office)
2010-04-15 2024-12-06 Address 121 MADISON STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)
2006-05-09 2010-04-15 Address 121 MADISON ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
2006-05-09 2010-04-15 Address 5564 CANAL ST, DURHAMVILLE, NY, 13054, USA (Type of address: Principal Executive Office)
1998-05-15 2006-05-09 Address 121 MADISON ST, ONEIDA, NY, 13421, USA (Type of address: Chief Executive Officer)
1998-05-15 2006-05-09 Address 230 LIFE AVE, SHERRILL, NY, 13461, USA (Type of address: Principal Executive Office)
1996-04-17 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-17 2010-04-15 Address 121 MADISON STREET, ONEIDA, NY, 13421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241206000842 2024-12-06 BIENNIAL STATEMENT 2024-12-06
140416006040 2014-04-16 BIENNIAL STATEMENT 2014-04-01
120517002212 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100415002569 2010-04-15 BIENNIAL STATEMENT 2010-04-01
080508003089 2008-05-08 BIENNIAL STATEMENT 2008-04-01
060509003505 2006-05-09 BIENNIAL STATEMENT 2006-04-01
020410002728 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000504002047 2000-05-04 BIENNIAL STATEMENT 2000-04-01
980515002336 1998-05-15 BIENNIAL STATEMENT 1998-04-01
960417000304 1996-04-17 CERTIFICATE OF INCORPORATION 1996-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9866057207 2020-04-28 0248 PPP 121 Madison Street, Oneida, NY, 13421-1743
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22800
Loan Approval Amount (current) 22800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oneida, MADISON, NY, 13421-1743
Project Congressional District NY-22
Number of Employees 7
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23067.35
Forgiveness Paid Date 2021-07-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State