Search icon

THORN ELECTRIC INC.

Company Details

Name: THORN ELECTRIC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1990 (34 years ago)
Entity Number: 1487901
ZIP code: 11417
County: Bronx
Place of Formation: New York
Address: 107-01 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAWRENCE THORNE Chief Executive Officer 107-01 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417

DOS Process Agent

Name Role Address
LAWRENCE THORNE DOS Process Agent 107-01 ROCKAWAY BLVD, OZONE PARK, NY, United States, 11417

History

Start date End date Type Value
2024-04-02 2024-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2024-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-01 2023-04-01 Address 107-01 ROCKAWAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2023-04-01 2023-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-24 2023-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-28 2022-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2022-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-02 2023-04-01 Address 107-01 ROCKAWAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2015-07-03 2020-11-02 Address 107-01 ROCKAWAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Service of Process)
2015-07-03 2023-04-01 Address 107-01 ROCKAWAY BLVD, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230401001470 2023-04-01 BIENNIAL STATEMENT 2022-11-01
201102062925 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006253 2018-11-02 BIENNIAL STATEMENT 2018-11-01
150703002012 2015-07-03 BIENNIAL STATEMENT 2014-11-01
101103002839 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081105003016 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061023002197 2006-10-23 BIENNIAL STATEMENT 2006-11-01
021022003042 2002-10-22 BIENNIAL STATEMENT 2002-11-01
001110002016 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981113002241 1998-11-13 BIENNIAL STATEMENT 1998-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3565418410 2021-02-05 0202 PPS 107 01 ROCKAWAY BLVD, OZONE PARK, NY, 11417
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251041
Loan Approval Amount (current) 251041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11417
Project Congressional District NY-05
Number of Employees 8
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 254177.29
Forgiveness Paid Date 2022-05-12
1069168202 2020-07-29 0202 PPP 107 01 ROCKAWAY BLVD, OZONE PARK, NY, 11417
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195424
Loan Approval Amount (current) 195424
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OZONE PARK, QUEENS, NY, 11417-0001
Project Congressional District NY-05
Number of Employees 10
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 197699.48
Forgiveness Paid Date 2022-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State