Search icon

WILLIAM THOMPSON INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9897918106 2020-07-29 0202 PPP 454 KOSCIUSZKO STREET, BROOKLYN, NY, 11221-2007
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9485
Loan Approval Amount (current) 9485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-2007
Project Congressional District NY-08
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9555.08
Forgiveness Paid Date 2021-04-23
4455988606 2021-03-18 0248 PPP 18669 County Route 5, La Fargeville, NY, 13656-2197
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23082.5
Loan Approval Amount (current) 23082.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address La Fargeville, JEFFERSON, NY, 13656-2197
Project Congressional District NY-24
Number of Employees 2
NAICS code 212311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23284.23
Forgiveness Paid Date 2022-02-08
4179488601 2021-03-18 0248 PPP 1317 Princetown Rd, Schenectady, NY, 12306-9782
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20168
Loan Approval Amount (current) 20168
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-9782
Project Congressional District NY-20
Number of Employees 1
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20456.98
Forgiveness Paid Date 2022-08-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State