Search icon

MALCOLM THOMAS INC.

Company Details

Name: MALCOLM THOMAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1980 (44 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 663297
ZIP code: 10016
County: New York
Place of Formation: New York
Address: ALPERSTEIN & TAISHOFF, 261 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLDSTICK WEINBERGER FELDMAN DOS Process Agent ALPERSTEIN & TAISHOFF, 261 MADISON AVE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-935556 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A714957-4 1980-11-17 CERTIFICATE OF INCORPORATION 1980-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1925388801 2021-04-11 0202 PPP 1165 E 54th St Apt 6S, Brooklyn, NY, 11234-2430
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19905
Loan Approval Amount (current) 19905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11234-2430
Project Congressional District NY-09
Number of Employees 1
NAICS code 624410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20045.99
Forgiveness Paid Date 2021-12-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State