Name: | THOMPSON TAX BUSINESS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Nov 2014 (10 years ago) |
Entity Number: | 4667377 |
ZIP code: | 11553 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 536 UNIONDALE AVE, UNIONDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
MICHAEL THOMPSON | DOS Process Agent | 536 UNIONDALE AVE, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2020-11-06 | 2024-11-11 | Address | 536 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process) |
2017-10-25 | 2020-11-06 | Address | 125 S COTTAGE ST APT 409, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process) |
2014-11-17 | 2017-10-25 | Address | 21 TRAFALGAR SQUARE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241111001809 | 2024-11-11 | BIENNIAL STATEMENT | 2024-11-11 |
201106060443 | 2020-11-06 | BIENNIAL STATEMENT | 2020-11-01 |
171025006137 | 2017-10-25 | BIENNIAL STATEMENT | 2016-11-01 |
141117010212 | 2014-11-17 | ARTICLES OF ORGANIZATION | 2014-11-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3309938610 | 2021-03-16 | 0235 | PPS | 100 Banks Ave Apt 1236, Rockville Centre, NY, 11570-6207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6214407707 | 2020-05-01 | 0235 | PPP | 536 UNIONDALE AVE, UNIONDALE, NY, 11553-2202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 25 Mar 2025
Sources: New York Secretary of State