Search icon

THUNDERBOLT CORP.

Company Details

Name: THUNDERBOLT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1993 (32 years ago)
Entity Number: 1716737
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 531 E 5TH ST, NEW YORK, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THUNDERBOLT CORP. DOS Process Agent 531 E 5TH ST, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
JAMES ABRAHAM Chief Executive Officer 531 E. 5TH ST., NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131560 Alcohol sale 2023-07-14 2023-07-14 2025-08-31 531 E 5TH STREET, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
1995-10-05 1999-04-22 Address 531 E 5TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
1995-10-05 2021-04-07 Address 531 E 5TH ST, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
1993-04-07 1995-10-05 Address 531 EAST FIFTH STREET, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210407060977 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190429060314 2019-04-29 BIENNIAL STATEMENT 2019-04-01
170405006985 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130408007139 2013-04-08 BIENNIAL STATEMENT 2013-04-01
090407002186 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070416002653 2007-04-16 BIENNIAL STATEMENT 2007-04-01
050526002347 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030411002622 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010504002352 2001-05-04 BIENNIAL STATEMENT 2001-04-01
990422002117 1999-04-22 BIENNIAL STATEMENT 1999-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6675218403 2021-02-10 0202 PPS 531 E 5th St Frnt Attn Acebar, New York, NY, 10009-6720
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 216289
Loan Approval Amount (current) 216289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10009-6720
Project Congressional District NY-10
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 219601.48
Forgiveness Paid Date 2022-08-25
5142717701 2020-05-01 0202 PPP C/O ACEBAR 531 E 5TH ST FRNT, NEW YORK, NY, 10009-6720
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136307
Loan Approval Amount (current) 136307
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10009-6720
Project Congressional District NY-10
Number of Employees 8
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50648.74
Forgiveness Paid Date 2021-07-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State