Search icon

S. J. THOMAS CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. J. THOMAS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2008 (17 years ago)
Entity Number: 3740231
ZIP code: 13201
County: Onondaga
Place of Formation: New York
Address: 300 BURNET AVENUE, SYRACUSE, NY, United States, 13201
Principal Address: 300 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN THOMAS DOS Process Agent 300 BURNET AVENUE, SYRACUSE, NY, United States, 13201

Chief Executive Officer

Name Role Address
STEPHEN THOMAS Chief Executive Officer 300 BURNET AVENUE, SYRACUSE, NY, United States, 13203

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-472-1368
Contact Person:
STEPHEN THOMAS
User ID:
P1026001

Unique Entity ID

Unique Entity ID:
FUL9FAAW2QA7
CAGE Code:
59FP9
UEI Expiration Date:
2026-05-22

Business Information

Activation Date:
2025-05-26
Initial Registration Date:
2008-12-02

Commercial and government entity program

CAGE number:
59FP9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-26
CAGE Expiration:
2030-05-26
SAM Expiration:
2026-05-22

Contact Information

POC:
STEPHEN THOMAS

Form 5500 Series

Employer Identification Number (EIN):
263677807
Plan Year:
2024
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-22 2015-12-30 Address 622 NORTH STATE STREET, SYRACUSE, NY, 13203, USA (Type of address: Chief Executive Officer)
2010-12-22 2015-12-30 Address 622 NORTH STATE STREET, SYRACUSE, NY, 13203, USA (Type of address: Principal Executive Office)
2008-11-06 2015-12-30 Address 622 NORTH STATE STREET, SYRACUSE, NY, 13201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151230006116 2015-12-30 BIENNIAL STATEMENT 2014-11-01
101222002009 2010-12-22 BIENNIAL STATEMENT 2010-11-01
081106000255 2008-11-06 CERTIFICATE OF INCORPORATION 2008-11-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
0010
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
41350.00
Base And Exercised Options Value:
41350.00
Base And All Options Value:
41350.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-26
Description:
IGF::OT::IGF 4TH AND NEW JERSEY
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2BG: REPAIR OR ALTERATION OF ELECTRONIC AND COMMUNICATIONS FACILITIES
Procurement Instrument Identifier:
0009
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
19100.00
Base And Exercised Options Value:
19100.00
Base And All Options Value:
19100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-25
Description:
IGF::OT::IGF INSTALL EMERGENCY CUTOFF SWITCHES
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2BG: REPAIR OR ALTERATION OF ELECTRONIC AND COMMUNICATIONS FACILITIES
Procurement Instrument Identifier:
0007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
18200.00
Base And Exercised Options Value:
18200.00
Base And All Options Value:
18200.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-24
Description:
IGF::OT::IGF ALTERATIONS TO BUILDING 6046
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Z2BG: REPAIR OR ALTERATION OF ELECTRONIC AND COMMUNICATIONS FACILITIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-16
Type:
Prog Related
Address:
CORNER OF WEST BRIDGE & 1ST STREETS, OSWEGO, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-04-13
Type:
Planned
Address:
124-130 JERICHO DRIVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-02-26
Type:
Planned
Address:
750 EAST ADAMS ST., SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-21
Type:
Planned
Address:
124-130 JERICHO DRIVE, SYRACUSE, NY, 13210
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$158,884
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$158,884
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$159,885.19
Servicing Lender:
Fulton Bank, National Association
Use of Proceeds:
Payroll: $158,884
Jobs Reported:
10
Initial Approval Amount:
$129,470
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,054
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$146,190.59
Servicing Lender:
Fulton Bank, National Association
Use of Proceeds:
Payroll: $145,054

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 472-1368
Add Date:
2019-06-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State