Search icon

A. THOMAS FARRIS & SON, INC.

Company Details

Name: A. THOMAS FARRIS & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1967 (58 years ago)
Entity Number: 214693
ZIP code: 10605
County: Westchester
Place of Formation: New York
Address: 37 Club Pointe Dr, White Plains, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T FARRIS Chief Executive Officer 37 CLUB POINTE DR, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 Club Pointe Dr, White Plains, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
132593680
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-07 2023-12-07 Address 1310 FLAGLER DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2023-12-07 2023-12-07 Address 37 CLUB POINTE DR, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2014-06-18 2023-12-07 Address 1310 FLAGLER DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer)
2014-06-18 2023-12-07 Address 1310 FLAGLER DRIVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1967-10-03 2023-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231207003259 2023-12-07 BIENNIAL STATEMENT 2023-10-01
191003062184 2019-10-03 BIENNIAL STATEMENT 2019-10-01
190429060189 2019-04-29 BIENNIAL STATEMENT 2017-10-01
140618002234 2014-06-18 BIENNIAL STATEMENT 2013-10-01
C233962-4 1996-04-16 ASSUMED NAME CORP INITIAL FILING 1996-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
65056.00
Total Face Value Of Loan:
65056.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State