Search icon

THOMAS THE CONTENDER, INC.

Company Details

Name: THOMAS THE CONTENDER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1999 (26 years ago)
Entity Number: 2351070
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 228 Park Ave S # 44275, NEW YORK, NY, United States, 10003
Address: 228 Park Ave S # 44275, New York, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C. MITCHELL Chief Executive Officer 228 PARK AVE S # 44275, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THOMAS THE CONTENDER, INC. DOS Process Agent 228 Park Ave S # 44275, New York, NY, United States, 10003

History

Start date End date Type Value
2025-03-07 2025-03-07 Address 225 WEST 34TH STREET, SUITE 20, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-03-07 2025-03-07 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-07 Address 228 Park Ave S # 44275, Los Angeles, CA, 90049, USA (Type of address: Service of Process)
2023-03-14 2025-03-07 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 225 WEST 34TH STREET, SUITE 20, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2023-03-14 2023-03-14 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-03-14 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2025-03-07 Address 225 WEST 34TH STREET, SUITE 20, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2022-10-12 2023-03-14 Address 225 WEST 34TH STREET, SUITE 20, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2022-10-12 2023-03-14 Address 228 park ave s #44275, NEW YORK, NY, 10003, 1502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250307004304 2025-03-07 BIENNIAL STATEMENT 2025-03-07
230314001798 2023-03-14 BIENNIAL STATEMENT 2023-03-01
221012002333 2022-10-11 CERTIFICATE OF CHANGE BY ENTITY 2022-10-11
210308061557 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190305061050 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170303007111 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303007626 2015-03-03 BIENNIAL STATEMENT 2015-03-01
140117002439 2014-01-17 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130314006354 2013-03-14 BIENNIAL STATEMENT 2013-03-01
120312002257 2012-03-12 BIENNIAL STATEMENT 2011-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2951157706 2020-05-01 0202 PPP C-O THE ASTERI GROUP 225 W 34TH ST STE 2000, NEW YORK, NY, 10122
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21110
Loan Approval Amount (current) 21110
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 NEW YORK, NEW YORK, NY, 10122-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
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 Unanswered
Forgiveness Amount 21342.16
Forgiveness Paid Date 2021-06-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State