Search icon

PETER THOMAS INC.

Company Details

Name: PETER THOMAS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1985 (40 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 967614
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 104-44 198TH ST, HOLLIS, NY, United States, 11412

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PETER THOMAS DOS Process Agent 104-44 198TH ST, HOLLIS, NY, United States, 11412

Filings

Filing Number Date Filed Type Effective Date
DP-876501 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
B183977-3 1985-01-18 CERTIFICATE OF INCORPORATION 1985-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2903579 LICENSE INVOICED 2018-10-05 10 Temporary Street Fair Vendor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7887608801 2021-04-22 0202 PPS 228 Otter Rd, Campbell Hall, NY, 10916-3104
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7305
Loan Approval Amount (current) 7305
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbell Hall, ORANGE, NY, 10916-3104
Project Congressional District NY-18
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7403.27
Forgiveness Paid Date 2022-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8903003 Other Contract Actions 1989-05-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 15
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-05-03
Termination Date 1990-01-14

Parties

Name PETER THOMAS INC.
Role Plaintiff
Name KULLBERG AMATO ETL
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State