Search icon

T HOWTON & CO. INC.

Company Details

Name: T HOWTON & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2009 (16 years ago)
Entity Number: 3781981
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 1551 KELLUM PLACE, 1ST. FLR, MINEOLA, NY, United States, 11501
Principal Address: 1551 KELLUM PLACE 1ST FLR, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TOBAYI HOWTON Agent 1551 KELLUM PLACE, 1ST. FLT, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1551 KELLUM PLACE, 1ST. FLR, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
TOBAYI HOWTON Chief Executive Officer 1551 KELLUM PLACE 1ST FLR, MINEOLA, NY, United States, 11501

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
PLEBKMCKQV94
CAGE Code:
8T2V1
UEI Expiration Date:
2024-09-05

Business Information

Activation Date:
2023-09-08
Initial Registration Date:
2020-12-01

History

Start date End date Type Value
2015-03-02 2019-03-08 Address 75 JACKSON AVENUE STE. 204, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2015-03-02 2019-03-08 Address 75 JACKSON AVENUE STE. 204, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
2014-10-16 2016-07-05 Address 75 JACKSON AVENUE, SUITE 204, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2014-10-16 2016-07-05 Address 75 JACKSON AVENUE, SUITE 204, SYOSSET, NY, 11791, USA (Type of address: Registered Agent)
2013-03-08 2015-03-02 Address 1551 KELLUM PLACE, 1ST. FLR., MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210303061943 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190308060861 2019-03-08 BIENNIAL STATEMENT 2019-03-01
160705000505 2016-07-05 CERTIFICATE OF CHANGE 2016-07-05
150302006973 2015-03-02 BIENNIAL STATEMENT 2015-03-01
141016000836 2014-10-16 CERTIFICATE OF CHANGE 2014-10-16

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
56500.00
Total Face Value Of Loan:
252100.00
Date:
2020-05-03
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:
3099.00
Total Face Value Of Loan:
3099.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3099
Current Approval Amount:
3099
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3122.43

Date of last update: 27 Mar 2025

Sources: New York Secretary of State