Search icon

THYME AND PLACE, LTD.

Company Details

Name: THYME AND PLACE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2002 (22 years ago)
Entity Number: 2847504
ZIP code: 12496
County: Greene
Place of Formation: New York
Address: 5448 ST RTE 23, WINDHAM, NY, United States, 12496
Principal Address: 5448 RTE 23, WINDHAM, NY, United States, 12496

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WINDHAM WINE & LIQUORS DOS Process Agent 5448 ST RTE 23, WINDHAM, NY, United States, 12496

Chief Executive Officer

Name Role Address
CHARLES MCROBERTS Chief Executive Officer 5448 RTE 23, PO BOX 146, WINDHAM, NY, United States, 12496

Licenses

Number Type Date Last renew date End date Address Description
0100-21-215985 Alcohol sale 2024-06-04 2024-06-04 2027-05-31 5448 MAIN STREET, WINDHAM, New York, 12496 Liquor Store

History

Start date End date Type Value
2010-12-13 2015-01-06 Address 5104 ST RTE 23, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
2010-12-13 2015-01-06 Address 5104 ST RTE 23, PO BOX 146, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2009-01-16 2010-12-13 Address 5104 RTE 23, PO BOX 146, WINDHAM, NY, 12496, USA (Type of address: Chief Executive Officer)
2009-01-16 2010-12-13 Address 5104 RTE 23, PO BOX 146, WINDHAM, NY, 12496, USA (Type of address: Principal Executive Office)
2009-01-16 2010-12-13 Address 5448 MAIN STREET, WINDHAM, NY, 12496, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161208006514 2016-12-08 BIENNIAL STATEMENT 2016-12-01
150106006519 2015-01-06 BIENNIAL STATEMENT 2014-12-01
121224002199 2012-12-24 BIENNIAL STATEMENT 2012-12-01
101213002063 2010-12-13 BIENNIAL STATEMENT 2010-12-01
090116002212 2009-01-16 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
15560.00
Total Face Value Of Loan:
15560.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15560
Current Approval Amount:
15560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15755.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State