Search icon

THOMAS F. CORBETT ASSOCIATES, LLC

Company Details

Name: THOMAS F. CORBETT ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jul 2004 (21 years ago)
Date of dissolution: 27 Jan 2006
Entity Number: 3082744
ZIP code: 08721
County: Richmond
Place of Formation: New York
Address: 126 VEEDER LAND, BAYVILLE, NJ, United States, 08721

DOS Process Agent

Name Role Address
C/O THOMAS CORBETT DOS Process Agent 126 VEEDER LAND, BAYVILLE, NJ, United States, 08721

Filings

Filing Number Date Filed Type Effective Date
060208000912 2006-02-08 AFFIDAVIT OF PUBLICATION 2006-02-08
060208000915 2006-02-08 AFFIDAVIT OF PUBLICATION 2006-02-08
060127000262 2006-01-27 ARTICLES OF DISSOLUTION 2006-01-27
040726000854 2004-07-26 ARTICLES OF ORGANIZATION 2004-07-26

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-225579 Office of Administrative Trials and Hearings Issued Settled 2023-01-09 400 2023-02-06 Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-221113 Office of Administrative Trials and Hearings Issued Settled 2021-03-10 250 2021-05-25 Failure to mark vehicle with name and business address of registrant in letters and figures at least inches in a color contrasting with vehicle color
TWC-220923 Office of Administrative Trials and Hearings Issued Settled 2021-02-09 200 2021-06-10 Failure to register vehicle with the commission
TWC-216445 Office of Administrative Trials and Hearings Issued Settled 2018-10-31 500 2019-03-06 failure to notify the Commission within ten business days of any material change in the information submitted in the application *(changes in the drivers)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6350747110 2020-04-14 0202 PPP 2541 Richmond Terrace, STATEN ISLAND, NY, 10303
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67000
Loan Approval Amount (current) 67000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 5
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67547.01
Forgiveness Paid Date 2021-02-17
6714138407 2021-02-10 0202 PPS 2542 Richmond Terrace, Staten Island, NY, 10303
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148300
Loan Approval Amount (current) 148300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303
Project Congressional District NY-11
Number of Employees 20
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149108.54
Forgiveness Paid Date 2021-08-31

Date of last update: 29 Mar 2025

Sources: New York Secretary of State