Search icon

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

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)
1998-08-31 2002-08-20 Address 888 7TH AVE, 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1998-08-31 2009-10-07 Address 888 7TH AVE, 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1998-08-31 2010-10-20 Address 888 7TH AVE, 45TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1996-09-27 2024-07-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-27 1998-08-31 Address 888 7TH AVENUE, 45TH FLOOR, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

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
020820002301 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000901002121 2000-09-01 BIENNIAL STATEMENT 2000-09-01
980831002293 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960927000434 1996-09-27 CERTIFICATE OF INCORPORATION 1996-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5415697105 2020-04-13 0202 PPP 53RD ST, NEW YORK, NY, 10022-5298
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10092.2
Loan Approval Amount (current) 10092.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-5298
Project Congressional District NY-12
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10181.79
Forgiveness Paid Date 2021-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State