Search icon

DANIEL THOMAS CORP

Company Details

Name: DANIEL THOMAS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2017 (8 years ago)
Date of dissolution: 06 Mar 2023
Entity Number: 5070694
ZIP code: 10543
County: Westchester
Place of Formation: New York
Address: 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543
Principal Address: 259 WARREN AVENUE, HAWTHORNE, NY, United States, 10532

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 HALSTEAD AVE, MAMARONECK, NY, United States, 10543

Chief Executive Officer

Name Role Address
DANIEL THOMAS Chief Executive Officer 259 WARREN AVENUE, HAWTHORNE, NY, United States, 10532

History

Start date End date Type Value
2023-03-02 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-02 2023-05-22 Address 259 WARREN AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-05-22 Address 601 HALSTEAD AVE, MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
2017-01-19 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-19 2023-03-02 Address 259 WARREN AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230522004275 2023-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-06
230302002009 2023-03-02 BIENNIAL STATEMENT 2023-01-01
170119000521 2017-01-19 CERTIFICATE OF INCORPORATION 2017-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9072638906 2021-05-12 0202 PPP 2559 Colden Ave, Bronx, NY, 10469-4318
Loan Status Date 2022-12-17
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10469-4318
Project Congressional District NY-15
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6048518901 2021-05-01 0248 PPP 259 Eggleston Rd, Whitney Point, NY, 13862-2117
Loan Status Date 2021-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47297
Servicing Lender Name The First National Bank of Groton
Servicing Lender Address 161 Main St, GROTON, NY, 13073-1131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Whitney Point, BROOME, NY, 13862-2117
Project Congressional District NY-19
Number of Employees 1
NAICS code 112120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 47297
Originating Lender Name The First National Bank of Groton
Originating Lender Address GROTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20904.58
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State