Search icon

THIMES & POCKER, CORP.

Company Details

Name: THIMES & POCKER, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 May 2007 (18 years ago)
Entity Number: 3519161
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 118 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237
Principal Address: 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 347-964-5970

Phone +1 929-337-8074

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE PEREZ Chief Executive Officer 118 KNICKERBOCKER AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THIMES & POCKER, CORP. DOS Process Agent 118 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
2028160-DCA Active Business 2015-09-08 2025-07-31
2022845-DCA Inactive Business 2015-05-15 2017-07-31
2017657-DCA Active Business 2015-01-28 2025-07-31

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-05-07 Address 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 118 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-05-22 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2025-05-07 Address 118 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507001730 2025-05-07 BIENNIAL STATEMENT 2025-05-07
230522004223 2023-05-22 BIENNIAL STATEMENT 2023-05-01
190502061547 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170406007142 2017-04-06 BIENNIAL STATEMENT 2015-05-01
130516006409 2013-05-16 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3660077 LL VIO INVOICED 2023-06-26 350 LL - License Violation
3658237 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3658240 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3658245 RENEWAL INVOICED 2023-06-20 340 Secondhand Dealer General License Renewal Fee
3651646 RENEWAL INVOICED 2023-05-31 340 Secondhand Dealer General License Renewal Fee
3621314 LL VIO CREDITED 2023-03-24 350 LL - License Violation
3338419 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3338421 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3338423 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee
3338628 RENEWAL INVOICED 2021-06-16 340 Secondhand Dealer General License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-23 Default Decision RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 No data 1 No data
2023-03-23 Default Decision RECORDS OF PURCHASES AND SALES ARE NOT WRITTEN IN ENGLISH and/or RECORDS DO NOT INCLUDE THE REQUIRED INFORMATION. 1 No data 1 No data
2018-08-31 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2018-08-31 Pleaded FAILED TO KEEP RECORDS FOR SALES ON FILE 1 1 No data No data
2018-05-03 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2018-05-03 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2017-08-11 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2017-08-11 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2017-07-25 Pleaded DEALER FAILED TO KEEP ADEQUATE RECORDS OF PURCHASES AND SALES or DEALER FAILED TO KEEP A RECORD OF PURCHASES AND SALES. 1 1 No data No data
2017-07-25 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-10-08
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-14
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:
172943.27
Total Face Value Of Loan:
172943.27

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172943.27
Current Approval Amount:
172943.27
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Date of last update: 28 Mar 2025

Sources: New York Secretary of State