Search icon

ELMER A. THOMPSON, INCORPORATED

Company Details

Name: ELMER A. THOMPSON, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1971 (53 years ago)
Entity Number: 319321
ZIP code: 12920
County: Franklin
Place of Formation: New York
Address: 161 E MAIN ST, CHATEAUGAY, NY, United States, 12920
Principal Address: 43 CHURCH ST, CHATEAUGAY, NY, United States, 12920

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 161 E MAIN ST, CHATEAUGAY, NY, United States, 12920

Chief Executive Officer

Name Role Address
WALTER D ROACH JR Chief Executive Officer 43 CHURCH ST, CHATEAUGAY, NY, United States, 12920

History

Start date End date Type Value
1993-01-21 2000-01-12 Address 39 CHURCH STREET, CHATEAUGAY, NY, 12920, USA (Type of address: Chief Executive Officer)
1993-01-21 2000-01-12 Address 39 CHURCH STREET, CHATEAUGAY, NY, 12920, USA (Type of address: Principal Executive Office)
1993-01-21 2000-01-12 Address 5 EAST MAIN STREET, CHATEAUGAY, NY, 12920, USA (Type of address: Service of Process)
1971-12-09 1993-01-21 Address (NO ST. ADD. STATED), CHATEAUGAY, NY, 12920, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140124002294 2014-01-24 BIENNIAL STATEMENT 2013-12-01
120104002419 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091229002849 2009-12-29 BIENNIAL STATEMENT 2009-12-01
071205002916 2007-12-05 BIENNIAL STATEMENT 2007-12-01
060113003292 2006-01-13 BIENNIAL STATEMENT 2005-12-01
20050805031 2005-08-05 ASSUMED NAME CORP INITIAL FILING 2005-08-05
031210002430 2003-12-10 BIENNIAL STATEMENT 2003-12-01
011213002432 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000112002597 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971126002184 1997-11-26 BIENNIAL STATEMENT 1997-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3512007405 2020-05-07 0248 PPP 167 East Main St, CHATEAUGAY, NY, 12920
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15225
Loan Approval Amount (current) 15225
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CHATEAUGAY, FRANKLIN, NY, 12920-0001
Project Congressional District NY-21
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15343.88
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Mar 2025

Sources: New York Secretary of State