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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
BRUCE THOMPSON | Chief Executive Officer | 147 41ST STREET, SUITE 3B, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
BRUCE THOMPSON CREATIVE SERVICES, INC. | DOS Process Agent | 147 41ST STREET, SUITE 3B, BROOKLYN, NY, United States, 11232 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9280218500 | 2021-03-12 | 0202 | PPS | 372 W 46th St Apt 1, New York, NY, 10036-8310 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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