Search icon

JOSEPH G THOMPSON ARCHITECT, PLLC

Company Details

Name: JOSEPH G THOMPSON ARCHITECT, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Apr 2019 (6 years ago)
Entity Number: 5534730
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 1025 ELM STREET, PEEKSKILL, NY, United States, 10566

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1025 ELM STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
2019-04-16 2024-09-18 Address 1025 ELM STREET, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240918001947 2024-09-18 BIENNIAL STATEMENT 2024-09-18
220817002916 2022-08-17 BIENNIAL STATEMENT 2021-04-01
190806001002 2019-08-06 CERTIFICATE OF PUBLICATION 2019-08-06
190416000375 2019-04-16 ARTICLES OF ORGANIZATION 2019-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8419077805 2020-06-05 0202 PPP 1025 Elm St, Peekskill, NY, 10566-3430
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Peekskill, WESTCHESTER, NY, 10566-3430
Project Congressional District NY-17
Number of Employees 1
NAICS code 541310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20913.7
Forgiveness Paid Date 2021-02-16

Date of last update: 23 Mar 2025

Sources: New York Secretary of State