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 (25 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21002.08

Court Cases

Court Case Summary

Filing Date:
2016-02-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
APA Review/Appeal

Parties

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State