Search icon

ALBERT THOMAS, CPA P.C.

Company Details

Name: ALBERT THOMAS, CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Aug 2007 (18 years ago)
Entity Number: 3552645
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 358 5th Ave Suite 305, New York, NY, United States, 10001
Principal Address: 358 FIFTH AVENUE SUITE 305, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT THOMAS Chief Executive Officer 358 FIFTH AVENUE SUITE 305, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ALBERT THOMAS, CPA P.C. DOS Process Agent 358 5th Ave Suite 305, New York, NY, United States, 10001

History

Start date End date Type Value
2023-07-10 2023-07-10 Address 358 FIFTH AVENUE SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-07-23 2023-07-10 Address 358 FIFTH AVENUE SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2018-07-23 2023-07-10 Address 358 FIFTH AVENUE SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2009-12-28 2018-07-23 Address 19 WEST 34TH ST STE 912, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-12-28 2018-07-23 Address 19 WEST 34TH ST STE 912, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230710002302 2023-07-10 BIENNIAL STATEMENT 2021-08-01
190816060258 2019-08-16 BIENNIAL STATEMENT 2019-08-01
180723006164 2018-07-23 BIENNIAL STATEMENT 2017-08-01
160204000642 2016-02-04 CERTIFICATE OF AMENDMENT 2016-02-04
150803007268 2015-08-03 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
42152.00
Total Face Value Of Loan:
42152.00
Date:
2020-06-30
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:
2020-05-02
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:
43560.00
Total Face Value Of Loan:
43560.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43560
Current Approval Amount:
43560
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44062.78
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42152
Current Approval Amount:
42152
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42783.11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State