Search icon

WILLIAM THOMPSON INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM THOMPSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1996 (29 years ago)
Date of dissolution: 16 May 2008
Entity Number: 2045020
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 16 W. MAIN ST., SUITE 759, ROCHESTER, NY, United States, 14614

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM THOMPSON DOS Process Agent 16 W. MAIN ST., SUITE 759, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
WILLIAM THOMPSON Chief Executive Officer 16 W. MAIN ST., SUITE 759, ROCHESTER, NY, United States, 14614

History

Start date End date Type Value
1996-07-03 1998-06-24 Address 16 WEST MAIN STREET SUITE 759, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080516000596 2008-05-16 CERTIFICATE OF DISSOLUTION 2008-05-16
020712002256 2002-07-12 BIENNIAL STATEMENT 2002-07-01
000712002663 2000-07-12 BIENNIAL STATEMENT 2000-07-01
980624002286 1998-06-24 BIENNIAL STATEMENT 1998-07-01
960703000072 1996-07-03 CERTIFICATE OF INCORPORATION 1996-07-03

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
23082.50
Total Face Value Of Loan:
23082.50
Date:
2021-03-18
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:
20168.00
Total Face Value Of Loan:
20168.00
Date:
2020-07-29
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:
9485.00
Total Face Value Of Loan:
9485.00
Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$23,082.5
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,082.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$23,284.23
Servicing Lender:
Watertown Savings Bank
Use of Proceeds:
Payroll: $23,080.5
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,168
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,168
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,456.98
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,164
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,485
Date Approved:
2020-07-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,485
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,555.08
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $9,485

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State