Search icon

THORNWILLOW PRESS LIMITED

Company Details

Name: THORNWILLOW PRESS LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1992 (32 years ago)
Entity Number: 1690460
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 WEST 58TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUKE IVES PONTIFELL Chief Executive Officer 57 WEST 58TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O LUKE IVES PONTIFELL DOS Process Agent 57 WEST 58TH ST, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1998-12-15 2005-02-22 Address 57 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-12-15 2005-02-22 Address 57 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
1993-12-15 2005-02-22 Address 57 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
1992-12-30 1998-12-15 Address 57 WEST 58TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050222002396 2005-02-22 BIENNIAL STATEMENT 2004-12-01
021120002593 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010302002736 2001-03-02 BIENNIAL STATEMENT 2000-12-01
981215002408 1998-12-15 BIENNIAL STATEMENT 1998-12-01
961231002379 1996-12-31 BIENNIAL STATEMENT 1996-12-01
931215002236 1993-12-15 BIENNIAL STATEMENT 1993-12-01
921230000279 1992-12-30 CERTIFICATE OF INCORPORATION 1992-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2062367710 2020-05-01 0202 PPP 25 SPRING ST, NEWBURGH, NY, 12550
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152750
Loan Approval Amount (current) 152750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWBURGH, ORANGE, NY, 12550-0100
Project Congressional District NY-18
Number of Employees 13
NAICS code 323117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154429.91
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State