Search icon

DANNY THOMPSON INC.

Company Details

Name: DANNY THOMPSON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1978 (47 years ago)
Entity Number: 515071
ZIP code: 14305
County: Niagara
Place of Formation: New York
Address: 2102 11TH ST, NIAGARA FALLS, NY, United States, 14305
Principal Address: 4601 LOWER RIVER RD, LEWISTON, NY, United States, 14092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANNY THOMPSON Chief Executive Officer 2102 11TH ST, NIAGARA FALLS, NY, United States, 14305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2102 11TH ST, NIAGARA FALLS, NY, United States, 14305

Form 5500 Series

Employer Identification Number (EIN):
161173494
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
1998-10-22 2004-11-19 Address 712 RAYMOND DR., LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
1998-10-22 2004-11-19 Address 712 RAYMOND DR., LEWISTON, NY, 14092, USA (Type of address: Principal Executive Office)
1998-10-22 2004-11-19 Address 2102 11TH STREET, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
1978-10-11 1998-10-22 Address 803 DIVISION AVE., NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
1978-10-11 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20180509017 2018-05-09 ASSUMED NAME LLC INITIAL FILING 2018-05-09
141021006496 2014-10-21 BIENNIAL STATEMENT 2014-10-01
101129002012 2010-11-29 BIENNIAL STATEMENT 2010-10-01
081001002520 2008-10-01 BIENNIAL STATEMENT 2008-10-01
041119002101 2004-11-19 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
18750.00
Total Face Value Of Loan:
18750.00
Date:
2020-05-22
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:
74600.00
Total Face Value Of Loan:
74600.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-07
Type:
Planned
Address:
2450 MILITARY ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-09-18
Type:
Prog Related
Address:
5535 PORTER ROAD, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-09
Type:
Complaint
Address:
527 HYDE PARK BOULEVARD, NIAGARA FALLS, NY, 14303
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-03-21
Type:
Planned
Address:
1 PROSPECT POINT, NIAGARA FALLS, NY, 14301
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
18750
Current Approval Amount:
18750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74600
Current Approval Amount:
74600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
75668.93

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 284-0895
Add Date:
2005-06-23
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State