Search icon

THUMBELINA'S PANTRY LIMITED LIABILITY COMPANY

Company claim

Is this your business?

Get access!

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
214890.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
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:
45000.00
Total Face Value Of Loan:
425000.00
Date:
2020-04-28
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$100,282
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$100,282
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$100,635.77
Servicing Lender:
TimePayment Corp.
Use of Proceeds:
Payroll: $100,280
Utilities: $1
Jobs Reported:
4
Initial Approval Amount:
$55,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Veteran
Forgiveness Amount:
$55,464.11
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $55,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State