Search icon

BRUCE THOMPSON CREATIVE SERVICES, INC.

Company Details

Name: BRUCE THOMPSON CREATIVE SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3152052
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 147 41ST STREET, SUITE 3B, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KCD1JDJFNJK8 2024-02-02 147 41ST ST # 7, BROOKLYN, NY, 11232, 2625, USA 147 41ST STREET, SUITE 3B, MAILBOX 7, BROOKLYN, NY, 11232, 1920, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2023-02-06
Initial Registration Date 2016-10-27
Entity Start Date 2005-01-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRUCE THOMPSON
Role PRESIDENT
Address 147 41ST STREET, SUITE 3B, MAILBOX 7, BROOKLYN, NY, 11232, USA
Government Business
Title PRIMARY POC
Name BRUCE THOMPSON
Role PRESIDENT
Address 147 41ST STREET, SUITE 3B, MAILBOX 7, BROOKLYN, NY, 11232, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7SF04 Active Non-Manufacturer 2017-01-19 2024-03-06 2028-02-06 2024-02-02

Contact Information

POC BRUCE THOMPSON
Phone +1 646-486-2821
Address 147 41ST ST 7, BROOKLYN, NY, 11232 2625, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
BRUCE THOMPSON Chief Executive Officer 147 41ST STREET, SUITE 3B, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
BRUCE THOMPSON CREATIVE SERVICES, INC. DOS Process Agent 147 41ST STREET, SUITE 3B, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2017-01-03 2019-01-07 Address 128 32ND STREET, 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2017-01-03 2019-01-07 Address 128 32ND STREET, 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2017-01-03 2019-01-07 Address 128 32ND STREET, 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2015-01-26 2017-01-03 Address 420 WEST 25TH STREET APT 2K, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-26 2017-01-03 Address 420 WEST 25TH STREET APT 2K, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2015-01-26 2017-01-03 Address 420 WEST 25TH STREET APT 2K, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-01-12 2015-01-26 Address 112 W 27TH ST 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-01-12 2015-01-26 Address 112 W 27TH ST 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-01-12 2015-01-26 Address 112 WEST 27TH ST 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2005-01-19 2007-01-12 Address 112 WEST 27TH ST 2ND FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060366 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103007698 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150126006397 2015-01-26 BIENNIAL STATEMENT 2015-01-01
110120002786 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090113002833 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070112002014 2007-01-12 BIENNIAL STATEMENT 2007-01-01
050119000242 2005-01-19 CERTIFICATE OF INCORPORATION 2005-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2558377706 2020-05-01 0202 PPP 321 23RD ST APT 1D, BROOKLYN, NY, 11215
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68790
Loan Approval Amount (current) 68790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 440
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69335.76
Forgiveness Paid Date 2021-03-25
9280218500 2021-03-12 0202 PPS 372 W 46th St Apt 1, New York, NY, 10036-8310
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68790
Loan Approval Amount (current) 68790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-8310
Project Congressional District NY-12
Number of Employees 44
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69316.21
Forgiveness Paid Date 2021-12-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3123920 Intrastate Non-Hazmat 2020-11-19 1000 2020 1 1 Private(Property)
Legal Name BRUCE THOMPSON CREATIVE SERVICES INC
DBA Name -
Physical Address 147 41 STREET MAILBOX #7, BROOKLYN, NY, 11232, US
Mailing Address 147 41 STREET MAILBOX #7, BROOKLYN, NY, 11232, US
Phone (646) 486-2821
Fax -
E-mail BRUCE@BRUCETHOMPSONCREATIVE.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 29 Mar 2025

Sources: New York Secretary of State