Search icon

TYRE & DETHOMAS, P.C.

Company Details

Name: TYRE & DETHOMAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Dec 1983 (41 years ago)
Entity Number: 812476
ZIP code: 10580
County: Westchester
Place of Formation: New York
Principal Address: 150 PURCHASE ST, Suite 4, RYE, NY, United States, 10580
Address: 150 Purchase Street, Suite 4, Suite 4, Rye, NY, United States, 10580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCES A. DETHOMAS DOS Process Agent 150 Purchase Street, Suite 4, Suite 4, Rye, NY, United States, 10580

Chief Executive Officer

Name Role Address
FRANCES A DETHOMAS Chief Executive Officer 150 PURCHASE STREET, SUITE 4, RYE, NY, United States, 10580

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 150 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 150 PURCHASE STREET, SUITE 4, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 150 PURCHASE STREET, SUITE 4, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-12-01 Address 150 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-14 2023-12-01 Address 150 PURCHASE ST, Suite 4, Rye, NY, 10580, USA (Type of address: Service of Process)
2023-09-14 2023-12-01 Address 150 PURCHASE STREET, SUITE 4, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2023-09-14 2023-09-14 Address 150 PURCHASE STREET, RYE, NY, 10580, USA (Type of address: Chief Executive Officer)
2014-01-30 2023-09-14 Address 150 POURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)
2009-12-16 2014-01-30 Address 150 POURCHASE ST, RYE, NY, 10580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201037202 2023-12-01 BIENNIAL STATEMENT 2023-12-01
230914000691 2023-09-14 BIENNIAL STATEMENT 2021-12-01
140130002791 2014-01-30 BIENNIAL STATEMENT 2013-12-01
120110002658 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091216002557 2009-12-16 BIENNIAL STATEMENT 2009-12-01
080108003173 2008-01-08 BIENNIAL STATEMENT 2007-12-01
080104000903 2008-01-04 CERTIFICATE OF AMENDMENT 2008-01-04
060120002424 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031219002175 2003-12-19 BIENNIAL STATEMENT 2003-12-01
011130002526 2001-11-30 BIENNIAL STATEMENT 2001-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839197702 2020-05-01 0202 PPP 150 Purchase St Ste 4, Rye, NY, 10580
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43705
Loan Approval Amount (current) 43705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44094.05
Forgiveness Paid Date 2021-03-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State