Search icon

KEVIN THOMAS INC.

Company Details

Name: KEVIN THOMAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1996 (29 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2027765
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 17 WALNUT AVENUE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 WALNUT AVENUE, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
DP-1548118 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960508000466 1996-05-08 CERTIFICATE OF INCORPORATION 1996-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9215888702 2021-04-08 0202 PPP 195 Kensington Oval, New Rochelle, NY, 10805-2905
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20183
Loan Approval Amount (current) 20183
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-2905
Project Congressional District NY-16
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20327.88
Forgiveness Paid Date 2022-01-03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State