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)
2005-01-19 2018-07-27 Address 255 N. MAIN ST, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

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
090514002248 2009-05-14 BIENNIAL STATEMENT 2009-01-01
050119000711 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
1321138403 2021-02-01 0202 PPS 255 N Main St, Spring Valley, NY, 10977-3701
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17657
Loan Approval Amount (current) 17657
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-3701
Project Congressional District NY-17
Number of Employees 7
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17806
Forgiveness Paid Date 2021-12-14
3555927410 2020-05-07 0202 PPP 255 NORTH MAIN ST, SPRING VALLEY, NY, 10977
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13302
Loan Approval Amount (current) 13302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13403.31
Forgiveness Paid Date 2021-02-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State