Search icon

THAUMATURGIX, INC.

Company Details

Name: THAUMATURGIX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 2000 (24 years ago)
Entity Number: 2573647
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 11 E44TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PETER DOLCH Chief Executive Officer 11 E44TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2012-11-16 2021-12-29 Address 11 E44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2012-11-16 2021-12-29 Address 11 E44TH STREET, 6TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-10-24 2012-11-16 Address 19 W 44TH / SUITE 810, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2006-10-24 2012-11-16 Address 19 W 44TH / SUITE 810, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-10-24 2012-11-16 Address 19 W 44TH / SUITE 810, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-12-23 2006-10-24 Address 19 W 44TH, SUITE 810, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2004-12-23 2006-10-24 Address 19 W 44TH, SUITE 810, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2004-12-23 2006-10-24 Address 19 W 44TH, SUITE 810, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-10-29 2004-12-23 Address 19 W 44TH ST 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2002-10-29 2004-12-23 Address 19 W 44TH ST 18TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
211229001181 2021-12-28 CERTIFICATE OF CHANGE BY ENTITY 2021-12-28
121116006135 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101105002558 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081027002747 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061024002648 2006-10-24 BIENNIAL STATEMENT 2006-11-01
041223002124 2004-12-23 BIENNIAL STATEMENT 2004-11-01
021029002523 2002-10-29 BIENNIAL STATEMENT 2002-11-01
010828000375 2001-08-28 ERRONEOUS ENTRY 2001-08-28
DP-1573288 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
010109000588 2001-01-09 CERTIFICATE OF AMENDMENT 2001-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7142147706 2020-05-01 0202 PPP 118 N Bedford Road 100, Mount Kisco, NY, 10549
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102000
Loan Approval Amount (current) 102000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102920.83
Forgiveness Paid Date 2021-03-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State