Search icon

THOMAS-LLOYD CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS-LLOYD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 2360298
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 186-45 HILBURN AVE., ST. ALBANS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEATHER LLOYD DOS Process Agent 186-45 HILBURN AVE., ST. ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
SHONTEE THOMAS Chief Executive Officer 61 VILLAGE MILL CT., OWINGO MILLS, MD, United States, 21117

History

Start date End date Type Value
1999-03-25 2001-04-24 Address 186-45 HILBURN AVE., ST. ALBANS, NY, 11412, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1628964 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
010424002876 2001-04-24 BIENNIAL STATEMENT 2001-03-01
990325000365 1999-03-25 CERTIFICATE OF INCORPORATION 1999-03-25

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$10,000
Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $10,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State