Search icon

THOMAS INDUSTRIAL, INC.

Company Details

Name: THOMAS INDUSTRIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1997 (28 years ago)
Entity Number: 2133614
ZIP code: 32837
County: Queens
Place of Formation: New York
Address: C/O CARL THOMPSON, 1744 DERBY GLEN DRIVE, ORLANDO, FL, United States, 32837
Principal Address: 222-12 110TH AVE, QUEENS VILLAGE, NY, United States, 11429

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DARRELL THOMAS Chief Executive Officer 222-12 110TH AVE, QUEENS VILLAGE, NY, United States, 11429

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O CARL THOMPSON, 1744 DERBY GLEN DRIVE, ORLANDO, FL, United States, 32837

History

Start date End date Type Value
1999-05-03 2001-04-12 Address 5 CENTRAL AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
1997-04-15 2007-04-10 Address 309 SOUTHSIDE AVE., FREEPORT, NY, 11520, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130417002108 2013-04-17 BIENNIAL STATEMENT 2013-04-01
110418002297 2011-04-18 BIENNIAL STATEMENT 2011-04-01
090414002885 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070410002116 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050510002541 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030328002717 2003-03-28 BIENNIAL STATEMENT 2003-04-01
010412002359 2001-04-12 BIENNIAL STATEMENT 2001-04-01
990503002468 1999-05-03 BIENNIAL STATEMENT 1999-04-01
970415000437 1997-04-15 CERTIFICATE OF INCORPORATION 1997-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618868501 2021-03-04 0202 PPS 22212 110th Ave, Queens Village, NY, 11429-2529
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11429-2529
Project Congressional District NY-05
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 12075.46
Forgiveness Paid Date 2021-10-25
2848528000 2020-06-24 0202 PPP 222-12 110 Avenue, QUEENS VILLAGE, NY, 11429-1721
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11429-1721
Project Congressional District NY-05
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 12089.18
Forgiveness Paid Date 2021-03-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State