Search icon

REBECCA THOMAS & ASSOCIATES, LLC

Company Details

Name: REBECCA THOMAS & ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2018 (6 years ago)
Entity Number: 5445404
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REBECCA THOMAS Agent 325 NORTH END AVE, #12I, NEW YORK, NY, 10282

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2023-04-25 2024-11-03 Address 325 NORTH END AVE, #12I, NEW YORK, NY, 10282, USA (Type of address: Registered Agent)
2023-04-25 2024-11-03 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-10-29 2023-04-25 Address 325 NORTH END AVE, #12I, NEW YORK, NY, 10282, USA (Type of address: Registered Agent)
2018-11-19 2019-10-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-11-19 2023-04-25 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241103000580 2024-11-03 BIENNIAL STATEMENT 2024-11-03
230425004617 2023-04-25 BIENNIAL STATEMENT 2022-11-01
191029000041 2019-10-29 CERTIFICATE OF CHANGE 2019-10-29
190408000152 2019-04-08 CERTIFICATE OF PUBLICATION 2019-04-08
181119010173 2018-11-19 ARTICLES OF ORGANIZATION 2019-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1469938403 2021-02-02 0202 PPS 325 N End Ave Apt 12I, New York, NY, 10282-1032
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10282-1032
Project Congressional District NY-10
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20946.58
Forgiveness Paid Date 2021-08-23
3456027100 2020-04-11 0202 PPP 325 N End Ave Apt 12I, New York, NY, 10282-0002
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24600
Loan Approval Amount (current) 24600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10282-0002
Project Congressional District NY-10
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 24777.93
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State