Search icon

CHRISTOPHER THOMAS LLC

Company Details

Name: CHRISTOPHER THOMAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Apr 2024 (a year ago)
Date of dissolution: 31 Dec 2024
Entity Number: 7316766
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 3638 Marinor St, Seaford, NY, United States, 11783

DOS Process Agent

Name Role Address
THE LIMITED LIABILITY COMPANY DOS Process Agent 3638 Marinor St, Seaford, NY, United States, 11783

Agent

Name Role Address
CHRISTOPHER CINCOTTA Agent 3638 Marinor St, Seaford, NY, 11783

History

Start date End date Type Value
2024-04-30 2024-12-31 Address 3638 Marinor St, Seaford, NY, 11783, USA (Type of address: Registered Agent)
2024-04-30 2024-12-31 Address 3638 Marinor St, Seaford, NY, 11783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241231001587 2024-12-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-31
240430022782 2024-04-30 ARTICLES OF ORGANIZATION 2024-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9374248401 2021-02-16 0248 PPS 122 Miner Rd, Malone, NY, 12953-6102
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21077.5
Loan Approval Amount (current) 21077.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Malone, FRANKLIN, NY, 12953-6102
Project Congressional District NY-21
Number of Employees 7
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21194.15
Forgiveness Paid Date 2021-09-15
1956559008 2021-05-14 0235 PPP 495 Middle Country Rd, Selden, NY, 11784-2595
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Selden, SUFFOLK, NY, 11784-2595
Project Congressional District NY-01
Number of Employees 1
NAICS code 511210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18875.52
Forgiveness Paid Date 2022-01-21
5543118608 2021-03-20 0202 PPP 45 Main St, Yonkers, NY, 10701-2959
Loan Status Date 2022-05-18
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 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-2959
Project Congressional District NY-16
Number of Employees 1
NAICS code 721199
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21048.75
Forgiveness Paid Date 2022-04-05

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1912097 Intrastate Non-Hazmat 2022-10-26 30000 2021 2 4 Private(Property)
Legal Name CHRISTOPHER THOMAS
DBA Name THOMAS CONSTRUCTION
Physical Address 22 MINER RD, MALONE, NY, 12953, US
Mailing Address 22 MINER RD, MALONE, NY, 12953, US
Phone (518) 566-4074
Fax -
E-mail THOMASCONSTRUCTION_1969@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State