Search icon

KAREN THOMAS ASSOCIATES, INC.

Headquarter

Company Details

Name: KAREN THOMAS ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2011 (14 years ago)
Entity Number: 4137236
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 350 seventh ave, floor 21, NEW YORK, NY, United States, 10001
Principal Address: 350 seventh avenue, floor 21, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KAREN THOMAS ASSOCIATES, INC., FLORIDA F21000002878 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAREN THOMAS ASSOCIATES, INC. DEFINED BENEFIT PLAN 2023 453169601 2024-10-12 KAREN THOMAS ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 2129919990
Plan sponsor’s address 350 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-12
Name of individual signing KAREN THOMAS
Valid signature Filed with authorized/valid electronic signature
KAREN THOMAS ASSOCIATES, INC. 401(K) PLAN 2023 453169601 2024-10-09 KAREN THOMAS ASSOCIATES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2129919990
Plan sponsor’s address 350 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing KAREN THOMAS
Valid signature Filed with authorized/valid electronic signature
KAREN THOMAS ASSOCIATES, INC. 401(K) PLAN 2022 453169601 2023-10-09 KAREN THOMAS ASSOCIATES, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2129919990
Plan sponsor’s address 345 SEVENTH AVENUE, ROOM 2501, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing KAREN THOMAS
KAREN THOMAS ASSOCIATES, INC. DEFINED BENEFIT PLAN 2022 453169601 2023-10-12 KAREN THOMAS ASSOCIATES, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 2129919990
Plan sponsor’s address 345 SEVENTH AVENUE, ROOM 2501, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing KAREN THOMAS
KAREN THOMAS ASSOCIATES, INC. 401(K) PLAN 2021 453169601 2022-10-13 KAREN THOMAS ASSOCIATES, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541310
Sponsor’s telephone number 2129919990
Plan sponsor’s address 345 SEVENTH AVENUE, ROOM 2501, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing KAREN THOMAS
KAREN THOMAS ASSOCIATES, INC. DEFINED BENEFIT PLAN 2021 453169601 2022-10-17 KAREN THOMAS ASSOCIATES, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 541310
Sponsor’s telephone number 2129919990
Plan sponsor’s address 345 SEVENTH AVENUE, ROOM 2501, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing KAREN THOMAS

Chief Executive Officer

Name Role Address
KAREN THOMAS Chief Executive Officer 350 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
KAREN THOMAS ASSOCIATES, INC. DOS Process Agent 350 seventh ave, floor 21, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 350 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-02-10 2025-02-10 Address 345 SEVENTH AVENUE, SUITE 2501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-21 2025-02-10 Address 350 seventh ave, floor 21, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2023-03-21 2025-02-10 Address 350 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 350 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-21 2023-03-21 Address 345 SEVENTH AVENUE, SUITE 2501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-18 2025-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-12 2023-01-12 Address 345 SEVENTH AVENUE, SUITE 2501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-01-12 2023-03-21 Address 345 SEVENTH AVENUE, SUITE 2501, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250210002491 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230321000122 2023-03-18 AMENDMENT TO BIENNIAL STATEMENT 2023-03-18
230112001720 2023-01-12 CERTIFICATE OF CHANGE BY ENTITY 2023-01-12
210910002361 2021-09-10 BIENNIAL STATEMENT 2021-09-10
210615060551 2021-06-15 BIENNIAL STATEMENT 2019-09-01
170905007824 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006348 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130909007624 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110901000026 2011-09-01 CERTIFICATE OF INCORPORATION 2011-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9312047104 2020-04-15 0202 PPP 345 7th Ave Rm 2500, New York, NY, 10001-5027
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214400
Loan Approval Amount (current) 214400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10001-5027
Project Congressional District NY-12
Number of Employees 12
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 216115.2
Forgiveness Paid Date 2021-02-12

Date of last update: 09 Mar 2025

Sources: New York Secretary of State