Search icon

THORO-GRAPH, INC.

Company Details

Name: THORO-GRAPH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 1986 (39 years ago)
Entity Number: 1119293
ZIP code: 10158
County: New York
Place of Formation: New York
Address: 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
ESANU KATSKY KORINS & SIGER, LLP DOS Process Agent 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

History

Start date End date Type Value
1986-10-15 2023-10-31 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
1986-10-15 2002-12-09 Address SIGER, 500 5TH AVE., NEW YORK, NY, 10110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021209000359 2002-12-09 CERTIFICATE OF CHANGE 2002-12-09
B412659-3 1986-10-15 CERTIFICATE OF INCORPORATION 1986-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5236857306 2020-04-30 0202 PPP 180 Varick Street, New York, NY, 10014
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172090
Loan Approval Amount (current) 172090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161428.92
Forgiveness Paid Date 2021-09-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State