Search icon

THOR AIR FREIGHT CORP.

Company Details

Name: THOR AIR FREIGHT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1968 (56 years ago)
Entity Number: 230195
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 90-25 161ST ST., JAMAICA, NY, United States, 11432

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFIT SHARING PLAN FOR THE EMPLOYEES OF THOR AIR FREIGHT CORP. 2009 112199063 2010-07-19 THOR AIR FREIGHT CORP. 0
Three-digit plan number (PN) 001
Effective date of plan 1970-11-17
Business code 812990
Sponsor’s telephone number 5163648414
Plan sponsor’s mailing address P.O. BOX 1013, SYOSSET, NY, 11791
Plan sponsor’s address P.O. BOX 1013, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 112199063
Plan administrator’s name THOR AIR FREIGHT CORP.
Plan administrator’s address P.O. BOX 1013, SYOSSET, NY, 11791
Administrator’s telephone number 5163648414

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Employer/plan sponsor
Date 2010-07-19
Name of individual signing MAS ONO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
% HERBERT L. SCHEIBEL DOS Process Agent 90-25 161ST ST., JAMAICA, NY, United States, 11432

Filings

Filing Number Date Filed Type Effective Date
C238056-2 1996-08-14 ASSUMED NAME CORP INITIAL FILING 1996-08-14
716118-4 1968-11-08 CERTIFICATE OF INCORPORATION 1968-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9425047307 2020-05-02 0235 PPP 2545 HEMPSTEAD TPKE STE 302, EAST MEADOW, NY, 11554
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47455
Loan Approval Amount (current) 47455
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 4
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
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 47938.14
Forgiveness Paid Date 2021-05-17
8349308704 2021-04-07 0235 PPS 2545 Hempstead Tpke Ste 302, East Meadow, NY, 11554-2143
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41060
Loan Approval Amount (current) 41060
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-2143
Project Congressional District NY-04
Number of Employees 4
NAICS code 488510
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41583.1
Forgiveness Paid Date 2022-07-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State