Search icon

THOMPSON REST. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMPSON REST. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2003 (22 years ago)
Entity Number: 2904631
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 358 WEST 44TH ST, NEW YORK, NY, United States, 10016

Contact Details

Phone +1 212-807-0916

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON COHEN Chief Executive Officer 358 WEST 44TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 358 WEST 44TH ST, NEW YORK, NY, United States, 10016

Licenses

Number Status Type Date End date
1283822-DCA Inactive Business 2008-05-13 2019-12-15

History

Start date End date Type Value
2013-05-31 2025-04-14 Address 358 WEST 44TH ST, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-05-31 2025-04-14 Address 358 WEST 44TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-04-27 2013-05-31 Address 214 10TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-27 2013-05-31 Address 234 EAST 18TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-04-27 2013-05-31 Address 214 TENTH AVE, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250414003333 2025-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-07
130531002486 2013-05-31 BIENNIAL STATEMENT 2013-05-01
110607002127 2011-06-07 BIENNIAL STATEMENT 2011-05-01
090427002347 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070517002846 2007-05-17 BIENNIAL STATEMENT 2007-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3124025 SWC-CIN-INT INVOICED 2019-12-06 613.52001953125 Sidewalk Cafe Interest for Consent Fee
3015700 SWC-CIN-INT CREDITED 2019-04-10 613.530029296875 Sidewalk Cafe Interest for Consent Fee
2998284 SWC-CON-ONL INVOICED 2019-03-06 9405.490234375 Sidewalk Cafe Consent Fee
2938149 SWC-CON-ONL INVOICED 2018-12-03 0.009999999776483 Sidewalk Cafe Consent Fee
2773031 SWC-CIN-INT INVOICED 2018-04-10 602.0700073242188 Sidewalk Cafe Interest for Consent Fee
2752643 SWC-CON-ONL INVOICED 2018-03-01 9230.1201171875 Sidewalk Cafe Consent Fee
2700408 SWC-CON CREDITED 2017-11-27 445 Petition For Revocable Consent Fee
2700407 RENEWAL INVOICED 2017-11-27 510 Two-Year License Fee
2664536 DCA-SUS CREDITED 2017-09-11 2349.010009765625 Suspense Account
2635522 SWC-CONADJ INVOICED 2017-07-05 4931.93994140625 Sidewalk Cafe Consent Fee Manual Adjustment

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
253297.00
Total Face Value Of Loan:
253297.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253297
Current Approval Amount:
253297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
256786.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State