Search icon

THOMAS ALLEN CORP.

Company Details

Name: THOMAS ALLEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 1996 (28 years ago)
Entity Number: 2081242
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 54 Twin Ponds Dr, Kingston, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A COLLINS Chief Executive Officer 54 TWIN PONDS DRIVE, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
THOMAS A COLLINS DOS Process Agent 54 Twin Ponds Dr, Kingston, NY, United States, 12401

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 70 BOGGS HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 54 TWIN PONDS DRIVE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1998-11-12 2024-09-19 Address 70 BOGGS HILL RD, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer)
1996-11-04 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-04 2024-09-19 Address 70 BOGGS HILL ROAD, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919003389 2024-09-19 BIENNIAL STATEMENT 2024-09-19
121113006302 2012-11-13 BIENNIAL STATEMENT 2012-11-01
101112002628 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081104003215 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061101002426 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041230002081 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021025002011 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001103002115 2000-11-03 BIENNIAL STATEMENT 2000-11-01
981112002281 1998-11-12 BIENNIAL STATEMENT 1998-11-01
961104000370 1996-11-04 CERTIFICATE OF INCORPORATION 1996-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8251957401 2020-05-18 0219 PPP 2304 CREEK RD, PALMYRA, NY, 14522-9515
Loan Status Date 2021-01-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5685
Loan Approval Amount (current) 5685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALMYRA, WAYNE, NY, 14522-9515
Project Congressional District NY-24
Number of Employees 1
NAICS code 111998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5717.09
Forgiveness Paid Date 2020-12-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State