Search icon

THOR CONSTRUCTION INDUSTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THOR CONSTRUCTION INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1990 (35 years ago)
Entity Number: 1444381
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 309 EAST 4TH ST, #3D, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 347-386-2826

Phone +1 347-386-2816

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MORRISON Chief Executive Officer 309 EAST 4TH ST, #3D, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 309 EAST 4TH ST, #3D, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
1376340-DCA Inactive Business 2011-12-08 2013-06-30
0880436-DCA Inactive Business 2003-02-05 2005-06-30

History

Start date End date Type Value
1998-06-11 2011-12-12 Address 151 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1998-06-11 2011-12-12 Address 151 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1998-06-11 2011-12-12 Address 151 FIRST AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-05-18 1998-06-11 Address 309 E 4TH ST., APT. 3D, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1995-05-18 1998-06-11 Address 151 FIRST AVE #66, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111212002483 2011-12-12 BIENNIAL STATEMENT 2010-05-01
020514002390 2002-05-14 BIENNIAL STATEMENT 2002-05-01
980611002182 1998-06-11 BIENNIAL STATEMENT 1998-05-01
960517002153 1996-05-17 BIENNIAL STATEMENT 1996-05-01
950518002100 1995-05-18 BIENNIAL STATEMENT 1993-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1067504 TRUSTFUNDHIC INVOICED 2011-12-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
1067805 RENEWAL INVOICED 2011-12-08 100 Home Improvement Contractor License Renewal Fee
1067506 LICENSE INVOICED 2010-11-05 50 Home Improvement Contractor License Fee
1067505 FINGERPRINT INVOICED 2010-11-05 75 Fingerprint Fee
1067507 TRUSTFUNDHIC INVOICED 2010-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1346482 RENEWAL INVOICED 2003-02-05 125 Home Improvement Contractor License Renewal Fee
1346483 RENEWAL INVOICED 2001-02-27 100 Home Improvement Contractor License Renewal Fee
1346484 RENEWAL INVOICED 1999-03-11 100 Home Improvement Contractor License Renewal Fee
527784 LICENSE INVOICED 1997-08-07 75 Home Improvement Contractor License Fee
527785 FINGERPRINT INVOICED 1997-08-04 50 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
96500.00
Total Face Value Of Loan:
96500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21110.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State