Search icon

MODERN THOUGHT MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MODERN THOUGHT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2013 (12 years ago)
Entity Number: 4484205
ZIP code: 10004
County: New York
Place of Formation: New York
Address: C/O GREGORY DEVEAULT, 3 HANOVER SQUARE #4B, NEW YORK, NY, United States, 10004
Principal Address: 3 HANOVER SQUARE #4B, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GREGORY DEVEAULT Chief Executive Officer 3 HANOVER SQUARE #4B, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
MODERN THOUGHT MANAGEMENT, INC. DOS Process Agent C/O GREGORY DEVEAULT, 3 HANOVER SQUARE #4B, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 3 HANOVER SQUARE #4B, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-11-02 2024-03-04 Address 3 HANOVER SQUARE #4B, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-11-02 2024-03-04 Address C/O GREGORY DEVEAULT, 3 HANOVER SQUARE #4B, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2013-11-07 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-11-07 2015-11-02 Address C/O GREGORY DEVEAULT, 21 MAIDEN LANE #4D, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304003199 2024-03-04 BIENNIAL STATEMENT 2024-03-04
191104061577 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171102006099 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006535 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107000795 2013-11-07 CERTIFICATE OF INCORPORATION 2013-11-07

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
19210.00
Total Face Value Of Loan:
19210.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
133200.00
Total Face Value Of Loan:
199900.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
15625.00
Total Face Value Of Loan:
15625.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19210
Current Approval Amount:
19210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19338.12
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15625
Current Approval Amount:
15625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15766.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State