Search icon

THOMAS ALLEN HOMES, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
25600.00
Total Face Value Of Loan:
25600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-27
Type:
Planned
Address:
8925 SHELLMAN DRIVE EAST, CICERO, NY, 13039
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25600
Current Approval Amount:
25600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25892.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State