Search icon

THE THURSTON LAW OFFICE, P.C.

Company Details

Name: THE THURSTON LAW OFFICE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3694997
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 100 Genesee Street, Suite 7, Auburn, NY, United States, 13021
Principal Address: 100 GENESEE STREET, SUITE 7, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE THURSTON LAW OFFICE, P.C. DOS Process Agent 100 Genesee Street, Suite 7, Auburn, NY, United States, 13021

Chief Executive Officer

Name Role Address
EARLE E THURSTON Chief Executive Officer 100 GENESEE STREET, SUITE 7, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 100 GENESEE STREET, SUITE 7, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2024-07-01 Address 100 Genesee Street, Suite 7, Auburn, NY, 13021, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address 100 GENESEE STREET, SUITE 7, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-07-01 Address 100 GENESEE STREET, SUITE 7, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2012-07-16 2023-03-02 Address 100 GENESEE STREET, SUITE 7, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2012-07-16 2023-03-02 Address 100 GENESEE STREET, SUITE 7, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2010-07-30 2012-07-16 Address 21 LINCOLN STREET, SUITE 201, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2010-07-30 2012-07-16 Address 21 LINCOLN STREET, SUITE 201, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
2008-07-11 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240701035614 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230302001423 2023-03-02 BIENNIAL STATEMENT 2022-07-01
180702006052 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160711006568 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140730006195 2014-07-30 BIENNIAL STATEMENT 2014-07-01
120716006032 2012-07-16 BIENNIAL STATEMENT 2012-07-01
100730002405 2010-07-30 BIENNIAL STATEMENT 2010-07-01
080711000117 2008-07-11 CERTIFICATE OF INCORPORATION 2008-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5323357209 2020-04-27 0248 PPP 100 Genesee Street, Auburn, NY, 13021
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74900
Loan Approval Amount (current) 74900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75776.23
Forgiveness Paid Date 2021-07-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State