Search icon

THOMAS D. BLORE ARCHITECT, P.C.

Company Details

Name: THOMAS D. BLORE ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 21 Mar 2007 (18 years ago)
Entity Number: 3492337
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Principal Address: 60 CARLETON AVENUE, SUITE 202, ISLIP TERRACE, NY, United States, 11752
Address: 88 FAIRVIEW AVENUE, SUITE 202, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS D BLORE Chief Executive Officer 60 CARLETON AVENUE, SUITE 202, ISLIP TERRACE, NY, United States, 11752

DOS Process Agent

Name Role Address
THOMAS D. BLORE DOS Process Agent 88 FAIRVIEW AVENUE, SUITE 202, ISLIP TERRACE, NY, United States, 11752

History

Start date End date Type Value
2015-03-18 2017-03-13 Address 60 CARLETON AVENUE, SUITE 202, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
2009-03-19 2015-03-18 Address 88 FAIRVIEW AVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2009-03-19 2015-03-18 Address 88 FAIRVIEW AVE, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
2007-03-21 2015-03-18 Address 88 FAIRVIEW AVENUE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210318060247 2021-03-18 BIENNIAL STATEMENT 2021-03-01
190318060468 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170313006288 2017-03-13 BIENNIAL STATEMENT 2017-03-01
150318006328 2015-03-18 BIENNIAL STATEMENT 2015-03-01
130313006294 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110506002069 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090319002802 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070321000200 2007-03-21 CERTIFICATE OF INCORPORATION 2007-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6619087302 2020-04-30 0235 PPP 60 CARLETON AVE STE 202, ISLIP TERRACE, NY, 11752-1534
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44689
Loan Approval Amount (current) 44689
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLIP TERRACE, SUFFOLK, NY, 11752-1534
Project Congressional District NY-02
Number of Employees 5
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45115.08
Forgiveness Paid Date 2021-04-15
2293898306 2021-01-20 0235 PPS 60 Carleton Ave Ste 202, Islip Terrace, NY, 11752-1534
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49907
Loan Approval Amount (current) 49907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Islip Terrace, SUFFOLK, NY, 11752-1534
Project Congressional District NY-02
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50239.26
Forgiveness Paid Date 2021-09-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State