-
Home Page
›
-
Counties
›
-
Westchester
›
-
10510
›
-
THOMPSON & BENDER LLC
Company Details
Name: |
THOMPSON & BENDER LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
26 Jun 2006 (19 years ago)
|
Entity Number: |
3381172 |
ZIP code: |
10510
|
County: |
Westchester |
Place of Formation: |
New York |
Address: |
1192 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510 |
DOS Process Agent
Name |
Role |
Address |
THOMPSON & BENDER LLC
|
DOS Process Agent
|
1192 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, United States, 10510
|
U.S. Small Business Administration Profile
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Contact Person:
VALERIE HOVASAPIAN
Form 5500 Series
Employer Identification Number (EIN):
223936344
Number Of Participants:
9
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
9
Sponsors Telephone Number:
Number Of Participants:
10
Sponsors Telephone Number:
Number Of Participants:
10
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2006-06-29
|
2024-10-17
|
Address
|
1192 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
|
2006-06-26
|
2006-06-29
|
Address
|
1192 PLEASANTVILLE ROAD, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
241017000491
|
2024-10-17
|
BIENNIAL STATEMENT
|
2024-10-17
|
160615006466
|
2016-06-15
|
BIENNIAL STATEMENT
|
2016-06-01
|
140603006160
|
2014-06-03
|
BIENNIAL STATEMENT
|
2014-06-01
|
120611006341
|
2012-06-11
|
BIENNIAL STATEMENT
|
2012-06-01
|
100621002446
|
2010-06-21
|
BIENNIAL STATEMENT
|
2010-06-01
|
Paycheck Protection Program
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
232552
Current Approval Amount:
232552
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
234418.88
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State