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 2023-03-14 Address 225 WEST 34TH STREET, SUITE 20, NEW YORK, NY, 10122, 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 2023-03-14 Address 228 PARK AVE S # 44275, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
21110.00
Total Face Value Of Loan:
21110.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21110
Current Approval Amount:
21110
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21342.16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State