Search icon

THOMAS THREES, LLC

Company Details

Name: THOMAS THREES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Sep 2015 (10 years ago)
Entity Number: 4815929
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 1441 E 88th St., BROOKLYN, NY, United States, 11236

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS THREES 401(K) PROFIT SHARING PLAN & TRUST 2023 474605588 2024-05-07 THOMAS THREES 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624410
Sponsor’s telephone number 3476754899
Plan sponsor’s address 1441 EAST 88TH ST, BROOKLYN, NY, 112361209

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THOMAS THREES, LLC DOS Process Agent 1441 E 88th St., BROOKLYN, NY, United States, 11236

History

Start date End date Type Value
2015-09-04 2023-09-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2015-09-04 2023-09-13 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913003750 2023-09-13 BIENNIAL STATEMENT 2023-09-01
211206002270 2021-12-06 BIENNIAL STATEMENT 2021-12-06
201222000170 2020-12-22 CERTIFICATE OF AMENDMENT 2020-12-22
200316060107 2020-03-16 BIENNIAL STATEMENT 2019-09-01
150904000609 2015-09-04 ARTICLES OF ORGANIZATION 2015-09-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2635607403 2020-05-06 0202 PPP 1441 EAST 88TH ST, BROOKLYN, NY, 11236-5119
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2985.42
Loan Approval Amount (current) 2985.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11236-5119
Project Congressional District NY-08
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3003.5
Forgiveness Paid Date 2020-12-16
6040748710 2021-04-03 0202 PPS 1441 E 88th St, Brooklyn, NY, 11236-5119
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-5119
Project Congressional District NY-08
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4509.49
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State