Search icon

THUMBS-UP, INC.

Company Details

Name: THUMBS-UP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 1983 (42 years ago)
Entity Number: 841716
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
JOHN A AHEARN Chief Executive Officer 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2005-07-14 2011-06-03 Address 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2005-07-14 2011-06-03 Address 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2005-07-14 2011-06-03 Address 356 WINDSOR HWY, STE 100, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
2003-05-01 2005-07-14 Address 345 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2003-05-01 2005-07-14 Address 345 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2001-05-24 2003-05-01 Address 37 CROSS ST, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
1999-05-12 2001-05-24 Address 74 NORTH ST APT 3, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-05-21 2005-07-14 Address 345 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Principal Executive Office)
1997-05-21 1999-05-12 Address 160 NORTH ST, APT 3, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1997-05-21 2003-05-01 Address 345 WINDSOR HWY, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130627002216 2013-06-27 BIENNIAL STATEMENT 2013-05-01
110603002202 2011-06-03 BIENNIAL STATEMENT 2011-05-01
090506002360 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070524002661 2007-05-24 BIENNIAL STATEMENT 2007-05-01
050714002798 2005-07-14 BIENNIAL STATEMENT 2005-05-01
030501002817 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010524002109 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990512002597 1999-05-12 BIENNIAL STATEMENT 1999-05-01
970521002612 1997-05-21 BIENNIAL STATEMENT 1997-05-01
A979923-4 1983-05-13 CERTIFICATE OF INCORPORATION 1983-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2232848407 2021-02-03 0202 PPP 356 Windsor Hwy Ste 100, New Windsor, NY, 12553-6900
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17747
Loan Approval Amount (current) 17747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Windsor, ORANGE, NY, 12553-6900
Project Congressional District NY-18
Number of Employees 7
NAICS code 812199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17834.52
Forgiveness Paid Date 2021-08-04

Date of last update: 17 Mar 2025

Sources: New York Secretary of State