Search icon

THOR CONSTRUCTION INDUSTRIES, INC.

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)
1995-05-18 1998-06-11 Address 309 E 4TH ST., APT. 3D, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)
1990-05-04 1995-05-18 Address 29A CLINTON STREET, NEW YORK, NY, 10002, 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
C137689-5 1990-05-04 CERTIFICATE OF INCORPORATION 1990-05-04

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2432587410 2020-05-05 0202 PPP 309 E 4th Street, New York, NY, 10009
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10009-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21110.34
Forgiveness Paid Date 2021-09-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State