Search icon

THOMPSON MEDICAL, P.C.

Company Details

Name: THOMPSON MEDICAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Mar 2014 (11 years ago)
Entity Number: 4544452
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 175-61 HILLSIDE AVENUE, SUITE 402, JAMAICA ESTATES, NY, United States, 11432
Principal Address: 175-61 HILLSIDE AVE, STE # 400, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMPSON MEDICAL, P.C. DOS Process Agent 175-61 HILLSIDE AVENUE, SUITE 402, JAMAICA ESTATES, NY, United States, 11432

Chief Executive Officer

Name Role Address
LEONARD S THOMPSON Chief Executive Officer 37 MCGRATH DR, CRESSKILL, NJ, United States, 07626

History

Start date End date Type Value
2024-11-15 2025-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-12 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-07-03 2024-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-07 2024-06-07 Address 37 MCGRATH DR, CRESSKILL, NJ, 07626, USA (Type of address: Chief Executive Officer)
2024-06-07 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-10 2024-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-09 2024-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-02 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-19 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-24 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240607002184 2024-06-07 BIENNIAL STATEMENT 2024-06-07
230210003072 2023-02-10 BIENNIAL STATEMENT 2022-03-01
140314000237 2014-03-14 CERTIFICATE OF INCORPORATION 2014-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9158968302 2021-01-30 0202 PPS 17561 Hillside Ave Ste 400, Jamaica, NY, 11432-5769
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 124750
Loan Approval Amount (current) 124750
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11432-5769
Project Congressional District NY-05
Number of Employees 14
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125751.81
Forgiveness Paid Date 2021-11-26
2375627706 2020-05-01 0202 PPP 17561 HILLSIDE AVE STE 400, JAMAICA, NY, 11432
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122810
Loan Approval Amount (current) 122810
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11432-0001
Project Congressional District NY-05
Number of Employees 8
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123973.42
Forgiveness Paid Date 2021-04-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State