Search icon

THOMAS'S AIR CRAFT SUPPLIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: THOMAS'S AIR CRAFT SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 1977 (48 years ago)
Entity Number: 436212
ZIP code: 12553
County: Westchester
Place of Formation: New York
Address: 210 WEMBLY ROAD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUNNY JACOB Chief Executive Officer 210 WEMBLY ROAD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 WEMBLY ROAD, NEW WINDSOR, NY, United States, 12553

Links between entities

Type:
Headquarter of
Company Number:
0767490
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
132897948
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 210 WEMBLY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-05-01 Address 210 WEMBLY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-12-31 2024-12-31 Address 210 WEMBLY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2024-12-31 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-31 2025-05-01 Address 210 WEMBLY ROAD, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501042988 2025-05-01 BIENNIAL STATEMENT 2025-05-01
241231001153 2024-12-31 BIENNIAL STATEMENT 2024-12-31
210503061106 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060165 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170502006181 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$103,440
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,440
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,417.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $82,752
Utilities: $2,929
Rent: $8,000
Healthcare: $9759
Jobs Reported:
7
Initial Approval Amount:
$97,602
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,497.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,598
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State