Search icon

THOMAS ALLEN HOMES, INC.

Company Details

Name: THOMAS ALLEN HOMES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Apr 2004 (21 years ago)
Entity Number: 3035414
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4409 WINDING CREEK ROAD, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS ALLEN HOMES, INC. DOS Process Agent 4409 WINDING CREEK ROAD, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
THOMAS ALLEN DOUGLAS Chief Executive Officer 4409 WINDING CREEK ROAD, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2008-05-06 2013-09-26 Address 7241 KENDALL DRIVE EAST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2008-05-06 2013-09-26 Address 7241 KENDALL DRIVE EAST, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office)
2008-05-06 2013-09-26 Address 7241 KENDALL DRIVE EAST, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2007-01-30 2008-05-06 Address 7660 LINKSIDE DR, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2007-01-30 2008-05-06 Address 7660 LINKSIDE DR, MANLIUS, NY, 13104, USA (Type of address: Principal Executive Office)
2004-04-02 2008-05-06 Address 7660 LINKSIDE DRIVE, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140611002352 2014-06-11 BIENNIAL STATEMENT 2014-04-01
130926006031 2013-09-26 BIENNIAL STATEMENT 2012-04-01
130807000091 2013-08-07 CERTIFICATE OF AMENDMENT 2013-08-07
110818002766 2011-08-18 BIENNIAL STATEMENT 2010-04-01
080506002294 2008-05-06 BIENNIAL STATEMENT 2008-04-01
070130002681 2007-01-30 BIENNIAL STATEMENT 2006-04-01
040402000189 2004-04-02 CERTIFICATE OF INCORPORATION 2004-04-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345334189 0215800 2021-05-27 8925 SHELLMAN DRIVE EAST, CICERO, NY, 13039
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-05-27
Emphasis L: LOCALTARG, P: LOCALTARG
Case Closed 2021-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8741837109 2020-04-15 0248 PPP 5280 Hoag Lane, Fayetteville, NY, 13066
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
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 Fayetteville, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 25892.47
Forgiveness Paid Date 2021-06-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State