Search icon

30 THOMPSON ROAD CORP.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 30 THOMPSON ROAD CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 22 Jan 2015
Branch of: 30 THOMPSON ROAD CORP., NEW YORK (Company Number 4693803)
Business ALEI: 1164795
Annual report due: 22 Jan 2023
Business address: C/O BEYOND INC. 525 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, 10018, United States
Mailing address: C/O BEYOND INC. 525 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, United States, 10018
Place of Formation: NEW YORK
E-Mail: dbaitkeyeva@grassicpas.com

Industry & Business Activity

NAICS

493190 Other Warehousing and Storage

This industry comprises establishments primarily engaged in operating warehousing and storage facilities (except general merchandise, refrigerated, and farm product warehousing and storage). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States dale@sz-cpas.com

Officer

Name Role Business address Residence address
SOLAIMAN HAKAKIAN Officer BEYOND INC., C/O, 525 Seventh Avenue, SUITE 801, NEW YORK, NY, 10018, United States 525 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, 10018, United States

Director

Name Role Business address Residence address
SOLAIMAN HAKAKIAN Director BEYOND INC., C/O 525 Seventh Ave, Suite 801, SUITE 301, NEW YORK, NY, 10018, United States 525 SEVENTH AVENUE, SUITE 801, NEW YORK, NY, 10018, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013237980 2024-12-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012751194 2024-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010173783 2022-02-25 - Annual Report Annual Report 2022
BF-0010484484 2022-02-23 2022-02-23 Change of Email Address Business Email Address Change -
0007059838 2021-01-08 - Annual Report Annual Report 2021
0006715814 2020-01-08 - Annual Report Annual Report 2020
0006295519 2018-12-19 - Annual Report Annual Report 2019
0006137492 2018-03-26 - Annual Report Annual Report 2018
0006137487 2018-03-26 - Annual Report Annual Report 2016
0006137491 2018-03-26 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9056238610 2021-03-25 0156 PPS 30 Thompson Rd, Branford, CT, 06405-2842
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115492
Loan Approval Amount (current) 115492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branford, NEW HAVEN, CT, 06405-2842
Project Congressional District CT-03
Number of Employees 24
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116832.99
Forgiveness Paid Date 2022-05-19
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information