Search icon

THOMAS J. KEMPTON, JR., INC.

Company Details

Name: THOMAS J. KEMPTON, JR., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1951 (74 years ago)
Date of dissolution: 05 May 2022
Entity Number: 66517
ZIP code: 10941
County: Rockland
Place of Formation: New York
Address: 1750 ROUTE 211E, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOMAS J. KEMPTON JR., INC. DOS Process Agent 1750 ROUTE 211E, MIDDLETOWN, NY, United States, 10941

Chief Executive Officer

Name Role Address
MARK A KEMPTON Chief Executive Officer 1750 ROUTE 211E, MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
131715009
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2021-02-03 2022-10-22 Address 1750 ROUTE 211E, MIDDLETOWN, NY, 10941, 3737, USA (Type of address: Service of Process)
2013-02-07 2021-02-03 Address 1750 ROUTE 211E, MIDDLETOWN, NY, 10941, 3737, USA (Type of address: Service of Process)
2005-03-15 2022-10-22 Address 1750 ROUTE 211E, MIDDLETOWN, NY, 10941, 3737, USA (Type of address: Chief Executive Officer)
2005-03-15 2013-02-07 Address 1750 ROUTE 211E, MIDDLETOWN, NY, 10941, 3737, USA (Type of address: Service of Process)
2001-02-13 2005-03-15 Address 91 SOUTH MAIN ST, NEW CITY, NY, 10956, 3511, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221022000209 2022-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-05-05
210203060995 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190207060778 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170201006895 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150206006073 2015-02-06 BIENNIAL STATEMENT 2015-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-18
Type:
Prog Related
Address:
60 OVERLOOK BLVD., NANUET, NY, 10954
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-06-11
Type:
Prog Related
Address:
QUARRY ROAD, GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-03-29
Type:
Planned
Address:
DOMINICAN COLLEGE,WESTERN HWY & MOUNTAINVIEW RD, ORANGRBURG, NY, 10962
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-07-23
Type:
Planned
Address:
BLDG.#17, ROCKLAND PSYCHIATRIC CENTER, ORANGEBURG, NY, 10926
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
429259.32
Current Approval Amount:
429259.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
433146.5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State