Search icon

THOR EQUITIES, LLC

Company Details

Name: THOR EQUITIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2001 (24 years ago)
Entity Number: 2654923
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 25 WEST 39TH STREET 11TH FL, THOR MANAGEMENT Co, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH 2010 134191112 2011-09-26 THOR EQUITIES, LLC 191
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125297466
Plan sponsor’s mailing address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134191112
Plan administrator’s name THOR EQUITIES, LLC
Plan administrator’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2125297466

Number of participants as of the end of the plan year

Active participants 187
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 12

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing MELISSA GLIATTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing JOSEPH SITT
Valid signature Filed with authorized/valid electronic signature
DISABILITY 2010 134191112 2011-09-26 THOR EQUITIES, LLC 84
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125297466
Plan sponsor’s mailing address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134191112
Plan administrator’s name THOR EQUITIES, LLC
Plan administrator’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2125297466

Number of participants as of the end of the plan year

Active participants 66
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing MELISSA GLIATTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing JOSEPH SITT
Valid signature Filed with authorized/valid electronic signature
LIFE/AD&D 2010 134191112 2011-09-26 THOR EQUITIES, LLC 92
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125297466
Plan sponsor’s mailing address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134191112
Plan administrator’s name THOR EQUITIES, LLC
Plan administrator’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2125297466

Number of participants as of the end of the plan year

Active participants 93
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing MELISSA GLIATTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing JOSEPH SITT
Valid signature Filed with authorized/valid electronic signature
DENTAL 2010 134191112 2011-09-26 THOR EQUITIES, LLC 242
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125297466
Plan sponsor’s mailing address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134191112
Plan administrator’s name THOR EQUITIES, LLC
Plan administrator’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2125297466

Number of participants as of the end of the plan year

Active participants 239
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 7

Signature of

Role Plan administrator
Date 2011-09-26
Name of individual signing MELISSA GLIATTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-26
Name of individual signing JOSEPH SITT
Valid signature Filed with authorized/valid electronic signature
HEALTH 2009 134191112 2010-09-20 THOR EQUITIES, LLC 221
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125297466
Plan sponsor’s mailing address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134191112
Plan administrator’s name THOR EQUITIES, LLC
Plan administrator’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2125297466

Number of participants as of the end of the plan year

Active participants 191
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

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing MELISSA GLIATTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-20
Name of individual signing JOSEPH SITT
Valid signature Filed with authorized/valid electronic signature
DISABILITY 2009 134191112 2010-09-20 THOR EQUITIES, LLC 132
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125297466
Plan sponsor’s mailing address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134191112
Plan administrator’s name THOR EQUITIES, LLC
Plan administrator’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2125297466

Number of participants as of the end of the plan year

Active participants 84
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing MELISSA GLIATTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-20
Name of individual signing JOSEPH SITT
Valid signature Filed with authorized/valid electronic signature
LIFE/AD&D 2009 134191112 2010-09-20 THOR EQUITIES, LLC 132
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125297466
Plan sponsor’s mailing address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134191112
Plan administrator’s name THOR EQUITIES, LLC
Plan administrator’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2125297466

Number of participants as of the end of the plan year

Active participants 92
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing MELISSA GLIATTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-20
Name of individual signing JOSEPH SITT
Valid signature Filed with authorized/valid electronic signature
DENTAL 2009 134191112 2010-09-20 THOR EQUITIES, LLC 114
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125297466
Plan sponsor’s mailing address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134191112
Plan administrator’s name THOR EQUITIES, LLC
Plan administrator’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2125297466

Number of participants as of the end of the plan year

Active participants 242

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing MELISSA GLIATTA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-20
Name of individual signing JOSEPH SITT
Valid signature Filed with authorized/valid electronic signature
DENTAL 2009 134191112 2010-09-13 THOR EQUITIES, LLC 114
Three-digit plan number (PN) 501
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125297466
Plan sponsor’s mailing address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134191112
Plan administrator’s name THOR EQUITIES, LLC
Plan administrator’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2125297466

Number of participants as of the end of the plan year

Active participants 242

Signature of

Role Employer/plan sponsor
Date 2010-09-13
Name of individual signing JOSEPH SITT
Valid signature Filed with authorized/valid electronic signature
LIFE/AD&D 2009 134191112 2010-09-13 THOR EQUITIES, LLC 132
Three-digit plan number (PN) 502
Effective date of plan 2005-01-01
Business code 531310
Sponsor’s telephone number 2125297466
Plan sponsor’s mailing address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Plan sponsor’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 134191112
Plan administrator’s name THOR EQUITIES, LLC
Plan administrator’s address 25 WEST 39TH STREET, NEW YORK, NY, 10018
Administrator’s telephone number 2125297466

Number of participants as of the end of the plan year

Active participants 92
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Employer/plan sponsor
Date 2010-09-13
Name of individual signing JOSEPH SITT
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THOR EQUITIES ASSOCIATES TRUST DOS Process Agent 25 WEST 39TH STREET 11TH FL, THOR MANAGEMENT Co, NEW YORK, NY, United States, 10018

Licenses

Number Type End date
10491204765 LIMITED LIABILITY BROKER 2025-09-11
10991217408 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2007-06-25 2024-06-21 Address 25 WEST 39TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2004-12-06 2007-06-25 Address ATTN: LINO SOLIS ESQ, 139 5TH AVE 3RD FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-06-27 2004-12-06 Address 400 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621000224 2024-06-21 BIENNIAL STATEMENT 2024-06-21
191122060191 2019-11-22 BIENNIAL STATEMENT 2019-06-01
171213006337 2017-12-13 BIENNIAL STATEMENT 2017-06-01
150608006134 2015-06-08 BIENNIAL STATEMENT 2015-06-01
130703002320 2013-07-03 BIENNIAL STATEMENT 2013-06-01
110630002407 2011-06-30 BIENNIAL STATEMENT 2011-06-01
091021002571 2009-10-21 BIENNIAL STATEMENT 2009-06-01
070625002401 2007-06-25 BIENNIAL STATEMENT 2007-06-01
070420002401 2007-04-20 BIENNIAL STATEMENT 2005-06-01
041206000509 2004-12-06 CERTIFICATE OF CHANGE 2004-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8974407208 2020-04-28 0202 PPP 25 W 39TH ST FL 11, NEW YORK, NY, 10018
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1429782
Loan Approval Amount (current) 1429782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 64
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1452266.79
Forgiveness Paid Date 2021-12-03
4984228302 2021-01-23 0202 PPS 25 W 39th St Fl 11, New York, NY, 10018-4074
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1429782
Loan Approval Amount (current) 1429782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49887
Servicing Lender Name Flagstar Bank National Association
Servicing Lender Address 102 Duffy Ave, HICKSVILLE, NY, 11801-3630
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, 10018-4074
Project Congressional District NY-12
Number of Employees 64
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2207790 Insurance 2022-09-12 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3433000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-09-12
Termination Date 2022-10-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name THOR EQUITIES, LLC
Role Plaintiff
Name HISCOX INSURANCE COMPANY, INC.
Role Defendant
2003380 Insurance 2020-04-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 75000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-04-30
Termination Date 2023-11-16
Date Issue Joined 2020-07-01
Pretrial Conference Date 2020-07-01
Section 1332
Status Terminated

Parties

Name THOR EQUITIES, LLC
Role Plaintiff
Name FACTORY MUTUAL INSURANCE COMPA
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State