Search icon

THUNDERBALL COURIER SYSTEMS, INC.

Company Details

Name: THUNDERBALL COURIER SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1991 (33 years ago)
Entity Number: 1587925
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 1133 BROADWAY / SUITE 1426, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ZUKOWSKI Chief Executive Officer 1133 BROADWAY, STE 1426, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1133 BROADWAY / SUITE 1426, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2001-11-13 2007-12-04 Address 1133 BROADWAY / SUITE 223, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-11-13 2007-12-04 Address 1133 BROADWAY / SUITE 223, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-12-02 2007-12-04 Address 1133 BROADWAY, STE 223, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1997-12-02 2001-11-13 Address 1133 BROADWAY, STE 223, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-12-02 2001-11-13 Address 1133 BROADWAY, STE 223, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-11-12 1997-12-02 Address 1133 BROADWAY, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1993-02-10 1997-12-02 Address 1133 BROADWAY, STE 230, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
1993-02-10 1997-12-02 Address 1133 BROADWAY, STE 230, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1991-11-07 1993-11-12 Address 650 5TH AVENUE, ATTN: STEVEN SOLOMON ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071204002620 2007-12-04 BIENNIAL STATEMENT 2007-11-01
060111002969 2006-01-11 BIENNIAL STATEMENT 2005-11-01
031205002439 2003-12-05 BIENNIAL STATEMENT 2003-11-01
011113002381 2001-11-13 BIENNIAL STATEMENT 2001-11-01
991130002597 1999-11-30 BIENNIAL STATEMENT 1999-11-01
971202002209 1997-12-02 BIENNIAL STATEMENT 1997-11-01
931112002668 1993-11-12 BIENNIAL STATEMENT 1993-11-01
930210002096 1993-02-10 BIENNIAL STATEMENT 1992-11-01
911107000098 1991-11-07 CERTIFICATE OF INCORPORATION 1991-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3465727307 2020-04-29 0202 PPP 1133 Broadway, New York, NY, 10010-7903
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40542.5
Loan Approval Amount (current) 40542.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10010-7903
Project Congressional District NY-12
Number of Employees 9
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 40994.58
Forgiveness Paid Date 2021-06-28
2053518810 2021-04-11 0202 PPS 1133 Broadway, New York, NY, 10010-7903
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40541
Loan Approval Amount (current) 40541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10010-7903
Project Congressional District NY-12
Number of Employees 5
NAICS code 492210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 41104.13
Forgiveness Paid Date 2022-09-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State