-
Home Page
›
-
Counties
›
-
New York
›
-
10001
›
-
THE THL GROUP INC.
Company Details
Name: |
THE THL GROUP INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
21 Oct 1997 (28 years ago)
|
Date of dissolution: |
26 Jan 2011 |
Entity Number: |
2191254 |
ZIP code: |
10001
|
County: |
New York |
Place of Formation: |
New York |
Address: |
131 EAST 28TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THOMAS H. LEVINE
|
DOS Process Agent
|
131 EAST 28TH STREET, NEW YORK, NY, United States, 10001
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-1936763
|
2011-01-26
|
DISSOLUTION BY PROCLAMATION
|
2011-01-26
|
971021000117
|
1997-10-21
|
CERTIFICATE OF INCORPORATION
|
1997-10-21
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
6150.00
Total Face Value Of Loan:
6150.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6150
Current Approval Amount:
6150
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
6211.33
Date of last update: 31 Mar 2025
Sources:
New York Secretary of State