Search icon

THUMBELINA'S PANTRY LIMITED LIABILITY COMPANY

Company Details

Name: THUMBELINA'S PANTRY LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Sep 2005 (20 years ago)
Entity Number: 3257545
ZIP code: 12508
County: Kings
Place of Formation: New York
Address: 214 ROMBOUT AVE, BEACON, NY, United States, 12508

DOS Process Agent

Name Role Address
CRYSTAL WILLIAMS DOS Process Agent 214 ROMBOUT AVE, BEACON, NY, United States, 12508

History

Start date End date Type Value
2016-11-29 2017-11-09 Address 214 ROMBOUT AVE, 1ST FLOOR, BEACON, NY, 12508, USA (Type of address: Service of Process)
2012-04-16 2016-11-29 Address 6008 CATALPA AVE, 1ST FLOOR, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
2007-09-06 2012-04-16 Address 40 CLINTON ST # BB, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2005-09-16 2007-09-06 Address 236 FLATBUSH AVE #3, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211209000174 2021-12-09 BIENNIAL STATEMENT 2021-12-09
171109006031 2017-11-09 BIENNIAL STATEMENT 2017-09-01
161129006050 2016-11-29 BIENNIAL STATEMENT 2015-09-01
120416002113 2012-04-16 BIENNIAL STATEMENT 2011-09-01
070906002315 2007-09-06 BIENNIAL STATEMENT 2007-09-01
050916001037 2005-09-16 ARTICLES OF ORGANIZATION 2005-09-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-06-26 No data 818 WOODWARD AVE, Queens, RIDGEWOOD, NY, 11385 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2882387 CL VIO INVOICED 2018-09-12 350 CL - Consumer Law Violation
2882388 OL VIO INVOICED 2018-09-12 500 OL - Other Violation
2805757 OL VIO CREDITED 2018-07-03 250 OL - Other Violation
2805756 CL VIO CREDITED 2018-07-03 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-06-26 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2018-06-26 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5312418302 2021-01-25 0202 PPS 5902 Catalpa Ave, Ridgewood, NY, 11385-4461
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100282
Loan Approval Amount (current) 100282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529811
Servicing Lender Name TimePayment Corp.
Servicing Lender Address 1600 District Avenue, Suite 200, Burlington, MA, 01803
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-4461
Project Congressional District NY-07
Number of Employees 10
NAICS code 722513
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529811
Originating Lender Name TimePayment Corp.
Originating Lender Address Burlington, MA
Gender Female Owned
Veteran Veteran
Forgiveness Amount 100635.77
Forgiveness Paid Date 2021-06-23
5453357207 2020-04-27 0202 PPP 5902 Catalpa Ave, Ridgewood, NY, 11385-4461
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-4461
Project Congressional District NY-07
Number of Employees 4
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Veteran
Forgiveness Amount 55464.11
Forgiveness Paid Date 2021-03-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State