Search icon

THOMPSON AG, LLC

Company Details

Name: THOMPSON AG, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Apr 2022 (3 years ago)
Entity Number: 6460661
ZIP code: 14136
County: Chautauqua
Place of Formation: New York
Address: p.o. box 302, SILVER CREEK, NY, United States, 14136

DOS Process Agent

Name Role Address
THOMPSON AG LLC DOS Process Agent p.o. box 302, SILVER CREEK, NY, United States, 14136

History

Start date End date Type Value
2022-11-03 2025-01-10 Address p.o. box 302, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)
2022-04-18 2022-11-03 Address p.o. box 302, SILVER CREEK, NY, 14136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250110000538 2025-01-10 BIENNIAL STATEMENT 2025-01-10
221103000113 2022-06-10 CERTIFICATE OF PUBLICATION 2022-06-10
220418002118 2022-04-18 ARTICLES OF ORGANIZATION 2022-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5654187200 2020-04-27 0296 PPP 1268 Stebbins Rd, Silver Creek, NY, 14136-9504
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47381
Servicing Lender Name Cattaraugus County Bank
Servicing Lender Address 120 Main St, LITTLE VALLEY, NY, 14755-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Silver Creek, CHAUTAUQUA, NY, 14136-9504
Project Congressional District NY-23
Number of Employees 3
NAICS code 111332
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 47381
Originating Lender Name Cattaraugus County Bank
Originating Lender Address LITTLE VALLEY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 42343
Forgiveness Paid Date 2021-02-19

Date of last update: 21 Mar 2025

Sources: New York Secretary of State