Search icon

NEW YORK THOROUGHBRED HORSEMEN'S ASSOCIATION, INC.

Company Details

Name: NEW YORK THOROUGHBRED HORSEMEN'S ASSOCIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC NOT-FOR-PROFIT CORPORATION
Status: Active
Date of registration: 13 Sep 1988 (37 years ago)
Entity Number: 1291195
ZIP code: 11417
County: Nassau
Place of Formation: New York
Address: PO BOX 70, JAMAICA, NY, United States, 11417

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW YORK THOROUGHBRED HORSEMEN'S ASSOCIATION, INC. 401(K) PLAN 2023 112940010 2024-06-11 NEW YORK THOROUGHBRED HORSEMEN'S ASSOCIATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 112900
Sponsor’s telephone number 7188485045
Plan sponsor’s address P.O. BOX 170070, JAMAICA, NY, 11417

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing DIONNE JOHNSON
NEW YORK THOROUGHBRED HORSEMEN'S ASSOCIATION, INC. 401(K) PLAN 2022 112940010 2023-06-16 NEW YORK THOROUGHBRED HORSEMEN'S ASSOCIATION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 112900
Sponsor’s telephone number 7188485045
Plan sponsor’s address P.O. BOX 170070, JAMAICA, NY, 11417

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing DIONNE JOHNSON
NEW YORK THOROUGHBRED HORSEMEN'S ASSOCIATION, INC. 401(K) PLAN 2021 112940010 2022-07-14 NEW YORK THOROUGHBRED HORSEMEN'S ASSOCIATION, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 112900
Sponsor’s telephone number 7188485045
Plan sponsor’s address P.O. BOX 170070, JAMAICA, NY, 11417

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing DIONNE JOHNSON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 70, JAMAICA, NY, United States, 11417

History

Start date End date Type Value
1990-09-28 1996-02-08 Address BLEAKLEY PLATT & SCHMIDT, ONE NORTH LEXINGTON AVENUE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
1988-09-13 1990-09-28 Address 510 LAKEVILLE ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960208000499 1996-02-08 CERTIFICATE OF AMENDMENT 1996-02-08
900928000089 1990-09-28 CERTIFICATE OF AMENDMENT 1990-09-28
B683776-6 1988-09-13 CERTIFICATE OF INCORPORATION 1988-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7292458500 2021-03-05 0202 PPP 11000 Rockaway Blvd, South Ozone Park, NY, 11420-1009
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100342
Loan Approval Amount (current) 100342
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Ozone Park, QUEENS, NY, 11420-1009
Project Congressional District NY-05
Number of Employees 8
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101044.39
Forgiveness Paid Date 2021-12-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State