Search icon

LAW OFFICES OF DANIEL A. THOMAS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF DANIEL A. THOMAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 27 Sep 1996 (29 years ago)
Entity Number: 2069925
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 333 East 53rd Street, Suite 3A, New York, NY, United States, 10022
Principal Address: 333 EAST 53RD ST, STE 3 A, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
DANIEL A. THOMAS Agent 333 EAST 53RD STREET-SUITE 3A, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 East 53rd Street, Suite 3A, New York, NY, United States, 10022

Chief Executive Officer

Name Role Address
DANIEL A THOMAS Chief Executive Officer 333 EAST 53RD ST, STE 3 A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-04 2024-07-04 Address 333 EAST 53RD ST, STE 3 A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2010-10-20 2024-07-04 Address 333 EAST 53RD ST, STE 3 A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-10-07 2024-07-04 Address 333 EAST 53RD STREET-SUITE 3A, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2009-10-07 2024-07-04 Address C/O DANIEL A. THOMAS, 333 EAST 53RD STREET-SUITE 3A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2002-08-20 2010-10-20 Address 888 SEVENTH AVE / 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240704000289 2024-07-04 BIENNIAL STATEMENT 2024-07-04
101020002192 2010-10-20 BIENNIAL STATEMENT 2010-09-01
091007000919 2009-10-07 CERTIFICATE OF CHANGE 2009-10-07
060817002411 2006-08-17 BIENNIAL STATEMENT 2006-09-01
041020002673 2004-10-20 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
10092.20
Total Face Value Of Loan:
10092.20

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10092.2
Current Approval Amount:
10092.2
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10181.79

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State