Search icon

THOMAS THREES, LLC

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
474605588
Plan Year:
2024
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-13 2025-06-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2023-09-13 2025-06-16 Address 1441 E 88th St., BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
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
250616001514 2025-06-06 CERTIFICATE OF CHANGE BY ENTITY 2025-06-06
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

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
4500.00
Total Face Value Of Loan:
4500.00
Date:
2020-05-06
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:
2985.42
Total Face Value Of Loan:
2985.42

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,985.42
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,985.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,003.5
Servicing Lender:
Axos Bank
Use of Proceeds:
Payroll: $2,985.42
Jobs Reported:
1
Initial Approval Amount:
$4,500
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,509.49
Servicing Lender:
Centerstone SBA Lending, Inc.
Use of Proceeds:
Payroll: $4,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State