Search icon

THOM FILICIA INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THOM FILICIA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1998 (27 years ago)
Entity Number: 2286155
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 200 LEXINGTON AVENUE, SUITE 815, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOM FILICIA DOS Process Agent 200 LEXINGTON AVENUE, SUITE 815, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
THOM FILICIA Chief Executive Officer 200 LEXINGTON AVENUE, SUITE 815, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
F15000004735
State:
FLORIDA

History

Start date End date Type Value
2024-05-20 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-09-07 2015-10-23 Address 270 LAFAYETTE ST, STE 1001, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2000-09-07 2015-10-23 Address 270 LAFAYETTE ST, STE 1001, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2000-09-07 2015-10-23 Address 270 LAFAYETTE ST, STE 1001, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1998-08-05 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
180801006345 2018-08-01 BIENNIAL STATEMENT 2018-08-01
151023006023 2015-10-23 BIENNIAL STATEMENT 2014-08-01
120816006241 2012-08-16 BIENNIAL STATEMENT 2012-08-01
110209003157 2011-02-09 BIENNIAL STATEMENT 2010-08-01
080805003216 2008-08-05 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
250000.00
Total Face Value Of Loan:
250000.00
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:
250000.00
Total Face Value Of Loan:
250000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
349684.00
Date:
2010-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State