Search icon

P.T. THOMAS INC.

Company Details

Name: P.T. THOMAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2000 (24 years ago)
Entity Number: 2576511
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 255 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977
Principal Address: 255 N MAIN ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
P.T. THOMAS Agent 36 CAMP HILL RD, POMONA, NY, 10970

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
P.T. THOMAS Chief Executive Officer 10 CARBERY CT, POMONA, NY, United States, 10970

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 10 CARBERY CT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2008-11-04 2023-08-22 Address 10 CARBERY CT, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2006-12-19 2023-08-22 Address 255 N MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2002-10-18 2006-12-19 Address 36 CAMP HILL RD, POMONA, NY, 10970, USA (Type of address: Principal Executive Office)
2002-10-18 2008-11-04 Address 36 CAMP HILL RD, POMONA, NY, 10970, USA (Type of address: Chief Executive Officer)
2000-11-21 2023-08-22 Address 36 CAMP HILL RD, POMONA, NY, 10970, USA (Type of address: Registered Agent)
2000-11-21 2006-12-19 Address 36 CAMP HILL RD, POMONA, NY, 10970, USA (Type of address: Service of Process)
2000-11-21 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230822004433 2023-08-22 BIENNIAL STATEMENT 2022-11-01
180706006785 2018-07-06 BIENNIAL STATEMENT 2016-11-01
130108007402 2013-01-08 BIENNIAL STATEMENT 2012-11-01
101108002486 2010-11-08 BIENNIAL STATEMENT 2010-11-01
081104003094 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061219002538 2006-12-19 BIENNIAL STATEMENT 2006-11-01
041230002287 2004-12-30 BIENNIAL STATEMENT 2004-11-01
021018002575 2002-10-18 BIENNIAL STATEMENT 2002-11-01
001121000504 2000-11-21 CERTIFICATE OF INCORPORATION 2000-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4708248606 2021-03-18 0202 PPP 255 N Main St, Spring Valley, NY, 10977-3701
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3701
Project Congressional District NY-17
Number of Employees 1
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21002.08
Forgiveness Paid Date 2022-01-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601090 APA Review/Appeal 2016-02-11 remanded to U.S. Agency
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-02-11
Termination Date 2016-10-25
Date Issue Joined 2016-08-08
Pretrial Conference Date 2016-08-17
Section 0702
Status Terminated

Parties

Name P.T. THOMAS INC.
Role Plaintiff
Name PEREZ,
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State