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

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

Links between entities

Type:
Headquarter of
Company Number:
F21000002878
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
453169601
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

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 2023-03-21 Address 350 SEVENTH AVENUE, FLOOR 21, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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 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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
214400.00
Total Face Value Of Loan:
214400.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214400
Current Approval Amount:
214400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
216115.2

Date of last update: 26 Mar 2025

Sources: New York Secretary of State