Search icon

THOMAS REGOUT INC.

Company Details

Name: THOMAS REGOUT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2018 (7 years ago)
Entity Number: 5328114
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017
Principal Address: 228 E. 45TH ST. STE. 9E, NEW YORK, NY, United States, 10017

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THOMAS REGOUT INC - 401K PLAN 2023 364852730 2024-06-26 THOMAS REGOUT INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 332900
Sponsor’s telephone number 3476945321
Plan sponsor’s address 228 E 45TH ST, ROOM 9E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing AARON MONGERSON
THOMAS REGOUT INC - 401K PLAN 2022 364852730 2023-07-03 THOMAS REGOUT INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 332900
Sponsor’s telephone number 3476945321
Plan sponsor’s address 228 E 45TH ST, ROOM 9E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2023-07-03
Name of individual signing AARON MONGERSON
THOMAS REGOUT INC - 401K PLAN 2021 364852730 2022-06-28 THOMAS REGOUT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 332900
Sponsor’s telephone number 3476945321
Plan sponsor’s address 228 E 45TH ST, ROOM 9E, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing LAURA HOOGENDOORN

DOS Process Agent

Name Role Address
C/O TABS INC. DOS Process Agent 228 EAST 45TH ST, STE 9E, New York, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOHAN MARIE BASTIAAN JOZEF VAN LUYKEN Chief Executive Officer 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2020-10-29 2024-04-18 Address 228 EAST 45TH STREET SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-24 2024-04-18 Address 228 EAST 45TH STREET, SUITE 9E, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418000653 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220404002800 2022-04-04 BIENNIAL STATEMENT 2022-04-01
201029060293 2020-10-29 BIENNIAL STATEMENT 2020-04-01
180424000026 2018-04-24 APPLICATION OF AUTHORITY 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7717207103 2020-04-14 0202 PPP 228 E 45TH ST SUITE 9E, NEW YORK, NY, 10017
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111305
Loan Approval Amount (current) 111305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 6042
Servicing Lender Name Mechanics Bank
Servicing Lender Address 1111 Civic Dr, WALNUT CREEK, CA, 94596-3895
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 6042
Originating Lender Name Mechanics Bank
Originating Lender Address WALNUT CREEK, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112294.38
Forgiveness Paid Date 2021-03-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State