Search icon

H THOMAS DELIVERIES, INC.

Company Details

Name: H THOMAS DELIVERIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 2010 (15 years ago)
Entity Number: 3985482
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 4346 ELY AVE,, BRONX, NY, United States, 10466
Principal Address: 4346 ELY AVE, BRONX, NY, United States, 10466

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H THOMAS DELIVERIES, INC. DOS Process Agent 4346 ELY AVE,, BRONX, NY, United States, 10466

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
OMAR THOMAS Chief Executive Officer 4346 ELY AVE, BRONX, NY, United States, 10466

History

Start date End date Type Value
2024-11-16 2024-11-16 Address 4346 ELY AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2020-08-06 2024-11-16 Address 4346 ELY AVE,, BRONX, NY, 10466, USA (Type of address: Service of Process)
2019-01-11 2020-08-06 Address 4346 ELY AVE, BRONX, NY, 10466, USA (Type of address: Service of Process)
2014-08-06 2024-11-16 Address 4346 ELY AVE, BRONX, NY, 10466, USA (Type of address: Chief Executive Officer)
2012-08-27 2014-08-06 Address 910 EAST 222ND ST, APT 42, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
2012-08-27 2014-08-06 Address 910 EAST 222ND ST, APT 42, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2011-10-13 2019-01-11 Address 35 COLONIAL PLACE, MT VERNON, NY, 10550, USA (Type of address: Service of Process)
2011-08-26 2019-01-28 Address 35 COLONIAL PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Registered Agent)
2010-08-17 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-08-17 2011-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241116000174 2024-11-16 BIENNIAL STATEMENT 2024-11-16
200806060423 2020-08-06 BIENNIAL STATEMENT 2020-08-01
190128000361 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
190111060441 2019-01-11 BIENNIAL STATEMENT 2018-08-01
140806007308 2014-08-06 BIENNIAL STATEMENT 2014-08-01
120827002022 2012-08-27 BIENNIAL STATEMENT 2012-08-01
111013000270 2011-10-13 CERTIFICATE OF CHANGE 2011-10-13
110826000135 2011-08-26 CERTIFICATE OF CHANGE 2011-08-26
100817000265 2010-08-17 CERTIFICATE OF INCORPORATION 2010-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8184177402 2020-05-18 0202 PPP 4346 Ely Ave, BRONX, NY, 10466
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77357
Loan Approval Amount (current) 77357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10466-0001
Project Congressional District NY-16
Number of Employees 20
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77766.04
Forgiveness Paid Date 2020-12-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State