Search icon

MODERN THOUGHT MANAGEMENT, INC.

Company Details

Name: MODERN THOUGHT MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2013 (11 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8790738302 2021-01-30 0202 PPS 3 Hanover Sq Apt 4B, New York, NY, 10004-2647
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19210
Loan Approval Amount (current) 19210
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, 10004-2647
Project Congressional District NY-10
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19338.12
Forgiveness Paid Date 2021-10-06
2607127208 2020-04-16 0202 PPP 3 HANOVER SQ APT 4B, NEW YORK, NY, 10004
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
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, 10004-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15766.64
Forgiveness Paid Date 2021-03-17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State