Search icon

GAMMA THOMPSON CORP.

Company Details

Name: GAMMA THOMPSON CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2010 (15 years ago)
Entity Number: 3940668
ZIP code: 10007
County: New York
Place of Formation: New York
Address: 299 BROADWAY SUITE 1820, NEW YORK, NY, United States, 10007

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GAMMA THOMPSON CORP 401(K) PROFIT SHARING PLAN & TRUST 2023 272489060 2024-05-30 GAMMA THOMPSON CORP 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3478824383
Plan sponsor’s address 108 W HOUSTON ST, FRNT A, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing EDWARD ROJAS
GAMMA THOMPSON CORP 401(K) PROFIT SHARING PLAN & TRUST 2022 272489060 2023-04-03 GAMMA THOMPSON CORP 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3478824383
Plan sponsor’s address 108 W HOUSTON ST, FRNT A, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing EDWARD ROJAS
GAMMA THOMPSON CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 272489060 2022-04-19 GAMMA THOMPSON CORP 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3478824383
Plan sponsor’s address 108 W HOUSTON ST, FRNT A, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-04-19
Name of individual signing EDWARD ROJAS
GAMMA THOMPSON CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 272489060 2021-04-21 GAMMA THOMPSON CORP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3478824383
Plan sponsor’s address 108 W HOUSTON ST, FRNT A, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-04-21
Name of individual signing EDWARD ROJAS
GAMMA THOMPSON CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 272489060 2020-04-06 GAMMA THOMPSON CORP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3478824383
Plan sponsor’s address 108 W HOUSTON ST, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-04-06
Name of individual signing EDWARD ROJAS
GAMMA THOMPSON CORP 401 K PROFIT SHARING PLAN TRUST 2018 272489060 2019-05-14 GAMMA THOMPSON CORP 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 3478824383
Plan sponsor’s address 108 W HOUSTON ST, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-05-14
Name of individual signing RORY MARTIN

DOS Process Agent

Name Role Address
FRANK W. PALILLO, ESQ. DOS Process Agent 299 BROADWAY SUITE 1820, NEW YORK, NY, United States, 10007

Licenses

Number Type Date Last renew date End date Address Description
0340-22-113570 Alcohol sale 2024-06-27 2024-06-27 2026-06-30 108 W HOUSTON STREET, NEW YORK, New York, 10012 Restaurant

Filings

Filing Number Date Filed Type Effective Date
100423000120 2010-04-23 CERTIFICATE OF INCORPORATION 2010-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1585478306 2021-01-19 0202 PPS 108 W Houston St, New York, NY, 10012-2555
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301700
Loan Approval Amount (current) 301700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2555
Project Congressional District NY-10
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 304072.27
Forgiveness Paid Date 2021-11-10
4271737306 2020-04-29 0202 PPP 108 W. Houston St., NEW YORK, NY, 10012
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209600
Loan Approval Amount (current) 209600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 27
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211334.22
Forgiveness Paid Date 2021-03-10

Date of last update: 27 Mar 2025

Sources: New York Secretary of State