Search icon

THOMPSON BUILDS, INC.

Company Details

Name: THOMPSON BUILDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2010 (15 years ago)
Entity Number: 4001016
ZIP code: 14428
County: Genesee
Place of Formation: New York
Address: 410 SANFORD RD SOUTH, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL THOMPSON DOS Process Agent 410 SANFORD RD SOUTH, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
PAUL THOMPSON Chief Executive Officer 6670 HESSENTHALER ROAD, BYRON, NY, United States, 14422

Form 5500 Series

Employer Identification Number (EIN):
273601207
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2016-09-09 2021-04-07 Address 410 SANFORD RD SOUTH, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
2012-09-13 2016-09-09 Address 6670 HESSENTHALER ROAD, BYRON, NY, 14422, USA (Type of address: Principal Executive Office)
2012-09-13 2016-09-09 Address 6670 HESSENTHALER ROAD, BRYON, NY, 14422, USA (Type of address: Service of Process)
2010-09-28 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-28 2012-09-13 Address 6670 HESSENTHALER ROAD, BRYON, NY, 14422, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060313 2021-04-07 BIENNIAL STATEMENT 2020-09-01
180904007594 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160909006621 2016-09-09 BIENNIAL STATEMENT 2016-09-01
140904006694 2014-09-04 BIENNIAL STATEMENT 2014-09-01
120913006393 2012-09-13 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2022-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
499700.00
Total Face Value Of Loan:
499700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-08
Type:
Prog Related
Address:
35 MAIN STREET GENESEE COUNTRY MALL, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-10-31
Type:
Referral
Address:
4340 FEDERAL DRIVE, BATAVIA, NY, 14020
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-09-10
Type:
Referral
Address:
410 SANFORD ROAD SOUTH, CHURCHVILLE, NY, 14428
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2015-03-06
Type:
Planned
Address:
700 APPLETREE AVENUE, BERGEN, NY, 14416
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
499700
Current Approval Amount:
499700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
502451.24

Motor Carrier Census

DBA Name:
P THOMPSON MANAGEMENT
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 293-7301
Add Date:
2010-11-30
Operation Classification:
Private(Property)
power Units:
3
Drivers:
5
Inspections:
3
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State