Search icon

Thomas Auto Parts, Inc.

Details

Name: Thomas Auto Parts, Inc.
Jurisdiction: Alabama
Legal type: Domestic Corporation
Status: Exists
Date of registration: 01 Feb 1974 (51 years ago)
Entity Number: 000-033-527
Register Number: 000033527
Historical Names: Quality Parts Service, Inc.
ZIP code: 35010
County: Tallapoosa
Place of Formation: Tallapoosa County
Principal Address: ALEX CITY, AL
Registered Office Street Address: 150 GREEN STREETALEXANDER CITY, AL 35010
Authorized Capital: $1,500
Paid Share Capital: $1,500

Activities DEAL IN AUTO PARTS ETC

Agent

Name Role Address
THOMAS, LARRY D Agent 6475 DALLAS PKWY STE 440DALLAS, TX 72548

Incorporator

Name Role Address
SUMNERS, BOBBY H Incorporator No data
HORNSBY, NORMAN E Incorporator No data
THOMAS, LARRY D Incorporator 6475 DALLAS PKWY STE 440DALLAS, TX 72548

Events

Event Date Event Type Old Value New Value
1980-05-12 Name Change Quality Parts Service, Inc. Thomas Auto Parts, Inc.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4615987109 2020-04-13 0459 PPP 150 Green Street, ALEXANDER CITY, AL, 35010-2634
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 174200
Loan Approval Amount (current) 174200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440693
Servicing Lender Name River Bank & Trust
Servicing Lender Address 2611 Legends Dr, PRATTVILLE, AL, 36066-7761
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALEXANDER CITY, TALLAPOOSA, AL, 35010-2634
Project Congressional District AL-03
Number of Employees 24
NAICS code 441310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 440693
Originating Lender Name River Bank & Trust
Originating Lender Address PRATTVILLE, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175496.82
Forgiveness Paid Date 2021-01-12

Date of last update: 30 Jul 2024

Sources: Alabama Secretary of State