Search icon

THOMPSON BROTHERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMPSON BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1997 (28 years ago)
Entity Number: 2177602
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: PO BOX 214, NORWICH, NY, United States, 13815
Principal Address: 120 RYAN LANE, NORWICH, NY, United States, 13815

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD THOMPSON Chief Executive Officer 120 RYAN LANE, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 214, NORWICH, NY, United States, 13815

Unique Entity ID

CAGE Code:
5YVH9
UEI Expiration Date:
2015-06-10

Business Information

Activation Date:
2014-06-10
Initial Registration Date:
2010-04-13

Commercial and government entity program

CAGE number:
5YVH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
DICK THOMPSON

History

Start date End date Type Value
2001-08-24 2003-09-03 Address RYAN LANE, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2001-08-24 2003-09-03 Address RYAN LANE, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1999-11-19 2001-08-24 Address 116 BARTLETT RD., NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1999-11-19 2001-08-24 Address 116 BARTLETT RD., NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1999-11-19 2003-09-03 Address P.O. BOX 214, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903061868 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170908006115 2017-09-08 BIENNIAL STATEMENT 2017-09-01
150909006123 2015-09-09 BIENNIAL STATEMENT 2015-09-01
130912006614 2013-09-12 BIENNIAL STATEMENT 2013-09-01
110922002047 2011-09-22 BIENNIAL STATEMENT 2011-09-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG60231G14C0129
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
85.00
Base And Exercised Options Value:
85.00
Base And All Options Value:
935.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-04-23
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS LAWN MOWING OF A SINGLE FAMILY RESIDENCE CUSTODIAL PROPERTY
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
AG60231G14C0128
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
935.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-04-23
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS GOVERNMENT OWNED SINGLE FAMILY RESIDENC LAWN MOWING
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
AG60231G14C0122
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
250.00
Base And Exercised Options Value:
250.00
Base And All Options Value:
250.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-04-16
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS LOCK CHANGE ON A SINGLE FAMILY RESIDENCE
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
144830.00
Total Face Value Of Loan:
144830.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
135806.00
Total Face Value Of Loan:
135806.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$135,806
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,806
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,123.13
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $135,806
Jobs Reported:
14
Initial Approval Amount:
$144,830
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,563.99
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $144,824
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(607) 336-6854
Add Date:
2003-03-28
Operation Classification:
Private(Property)
power Units:
4
Drivers:
5
Inspections:
3
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 741-6954
Add Date:
1984-12-03
Operation Classification:
APPLYING FOR MC
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State