Search icon

THOMAS B. THORNTON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS B. THORNTON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1970 (55 years ago)
Date of dissolution: 21 Aug 2023
Entity Number: 292677
ZIP code: 12477
County: Greene
Place of Formation: New York
Address: 143 WASHINGTON AVE, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS B THORNTON Chief Executive Officer PO BOX 113, SAUGERTIES, NY, United States, 12477

DOS Process Agent

Name Role Address
THOMAS B THORNTON DOS Process Agent 143 WASHINGTON AVE, SAUGERTIES, NY, United States, 12477

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V97SYATLASJ8
CAGE Code:
8Y5P3
UEI Expiration Date:
2022-12-24

Business Information

Doing Business As:
ORPHEUM THEATER
Division Name:
NA
Activation Date:
2021-11-29
Initial Registration Date:
2021-03-01

History

Start date End date Type Value
2020-07-27 2024-02-07 Address 143 WASHINGTON AVE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2012-08-07 2020-07-27 Address 143 WASHINGTON AVE, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2012-08-07 2024-02-07 Address PO BOX 113, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
2008-07-17 2012-08-07 Address 371 MAIN STREET, CATSKILL, NY, 12414, USA (Type of address: Chief Executive Officer)
2008-07-17 2012-08-07 Address 371 MAIN STREET, CATSKILL, NY, 12414, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240207004409 2023-08-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-21
200727060037 2020-07-27 BIENNIAL STATEMENT 2020-07-01
180806007468 2018-08-06 BIENNIAL STATEMENT 2018-07-01
160712006333 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140717006335 2014-07-17 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2021-12-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
36500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
73068.75
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State