Search icon

P.T. THOMAS GROUP INC

Company Details

Name: P.T. THOMAS GROUP INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 2005 (20 years ago)
Entity Number: 3152383
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 255 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977
Principal Address: 255 N MAIN ST, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P.T. THOMAS DOS Process Agent 255 NORTH MAIN ST, SPRING VALLEY, NY, United States, 10977

Agent

Name Role Address
P.T. THOMAS Agent 255 N. MAIN ST, SPRING VALLEY, NY, 10977

Chief Executive Officer

Name Role Address
P.T. THOMAS Chief Executive Officer 255 N MAIN ST, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 255 N MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2018-07-27 2023-08-22 Address 255 NORTH MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2009-05-14 2023-08-22 Address 255 N MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2005-01-19 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-01-19 2023-08-22 Address 255 N. MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230822004435 2023-08-22 BIENNIAL STATEMENT 2023-01-01
180727006226 2018-07-27 BIENNIAL STATEMENT 2017-01-01
150107006840 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130108007390 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110209002662 2011-02-09 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2021-02-01
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:
17657.00
Total Face Value Of Loan:
17657.00
Date:
2020-05-07
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:
13302.00
Total Face Value Of Loan:
13302.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13302
Current Approval Amount:
13302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13403.31
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17657
Current Approval Amount:
17657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17806

Date of last update: 29 Mar 2025

Sources: New York Secretary of State