Search icon

RANDALL THOMAS LLC

Company Details

Name: RANDALL THOMAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2011 (13 years ago)
Entity Number: 4180890
ZIP code: 11510
County: Nassau
Place of Formation: New York
Address: 3594 BERTHA DRIVE, BALDWIN, NY, United States, 11510

Agent

Name Role Address
RANDALL THOMAS Agent 1028 WESTWOOD RD., WOODMERE, NY, 11598

DOS Process Agent

Name Role Address
RANDALL THOMAS LLC DOS Process Agent 3594 BERTHA DRIVE, BALDWIN, NY, United States, 11510

History

Start date End date Type Value
2011-12-27 2019-04-22 Address 1028 WESTWOOD RD., WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201008000212 2020-10-08 CERTIFICATE OF PUBLICATION 2020-10-08
200214060071 2020-02-14 BIENNIAL STATEMENT 2019-12-01
190422060254 2019-04-22 BIENNIAL STATEMENT 2017-12-01
140106006090 2014-01-06 BIENNIAL STATEMENT 2013-12-01
111227000276 2011-12-27 ARTICLES OF ORGANIZATION 2011-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6409787302 2020-04-30 0235 PPP 1028 WESTWOOD RD, WOODMERE, NY, 11598
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46277
Loan Approval Amount (current) 46277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 10
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46876.7
Forgiveness Paid Date 2021-08-23
6438188305 2021-01-27 0235 PPS 1028 Westwood Rd, Woodmere, NY, 11598-1125
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41617
Loan Approval Amount (current) 41617
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodmere, NASSAU, NY, 11598-1125
Project Congressional District NY-04
Number of Employees 6
NAICS code 921130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41915.73
Forgiveness Paid Date 2021-10-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State