Search icon

THOMAS JEROME, INC.

Headquarter

Company Details

Name: THOMAS JEROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2001 (24 years ago)
Entity Number: 2654373
ZIP code: 10516
County: Westchester
Place of Formation: New York
Address: THOMAS J PTACEK, PO BOX 72, COLD SPRING, NY, United States, 10516
Principal Address: 25 MARKET ST, COLD SPRING, NY, United States, 10516

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THOMAS JEROME, INC., CONNECTICUT 0751205 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS JEROME INC. 401(K) PLAN 2023 134180074 2024-07-29 THOMAS JEROME INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 111100
Sponsor’s telephone number 8454246112
Plan sponsor’s address PO BOX 72, COLD SPRING, NY, 105160072

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing MELISSA PTACEK
THOMAS JEROME INC. 401(K) PLAN 2022 134180074 2023-06-26 THOMAS JEROME INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 111100
Sponsor’s telephone number 8454246112
Plan sponsor’s address PO BOX 72, COLD SPRING, NY, 105160072

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing MELISSA PTACEK
THOMAS JEROME INC. 401(K) PLAN 2021 134180074 2022-06-30 THOMAS JEROME INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 111100
Sponsor’s telephone number 8454246112
Plan sponsor’s address PO BOX 72, COLD SPRING, NY, 105160072

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing MELISSA PATCEK
THOMAS JEROME INC. 401(K) PLAN 2020 134180074 2021-08-18 THOMAS JEROME INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 238290
Sponsor’s telephone number 8454246112
Plan sponsor’s address PO BOX 72, COLD SPRING, NY, 105160072

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing MELISSA PATCEK
THOMAS JEROME INC. 401(K) PLAN 2019 134180074 2020-05-26 THOMAS JEROME INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-10-01
Business code 238290
Sponsor’s telephone number 8454246112
Plan sponsor’s address P.O. BOX 72, COLD SPRING, NY, 10516

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing MELISSA PATCEK

Chief Executive Officer

Name Role Address
THOMAS J PTACEK Chief Executive Officer PO BOX 72, COLD SPRING, NY, United States, 10516

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent THOMAS J PTACEK, PO BOX 72, COLD SPRING, NY, United States, 10516

History

Start date End date Type Value
2003-06-24 2005-09-09 Address 25 MARKET ST, COLD SPRING, NY, 10516, USA (Type of address: Chief Executive Officer)
2003-06-24 2005-09-09 Address 25 MARKET ST, COLD SPRING, NY, 10516, USA (Type of address: Principal Executive Office)
2001-06-26 2005-09-09 Address THOMAS PTACEK, 25 MARKET STREET, COLD SPRING, NY, 10516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050909002862 2005-09-09 BIENNIAL STATEMENT 2005-06-01
030624002238 2003-06-24 BIENNIAL STATEMENT 2003-06-01
010626000232 2001-06-26 CERTIFICATE OF INCORPORATION 2001-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4748168502 2021-02-26 0202 PPS 273 S Mountain Pass, Garrison, NY, 10524
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162787
Loan Approval Amount (current) 162787
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 N
Business Age Description Existing or more than 2 years old
Project Address Garrison, PUTNAM, NY, 10524
Project Congressional District NY-17
Number of Employees 10
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 163447.07
Forgiveness Paid Date 2021-07-28
7729187107 2020-04-14 0202 PPP 273 South Mountain Pass, Garrison, NY, 10524
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162117
Loan Approval Amount (current) 162117
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 N
Business Age Description Existing or more than 2 years old
Project Address Garrison, PUTNAM, NY, 10524-0001
Project Congressional District NY-17
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 163360.64
Forgiveness Paid Date 2021-01-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State