Search icon

THORNTON ELECTRIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THORNTON ELECTRIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1970 (55 years ago)
Date of dissolution: 30 Jun 2021
Entity Number: 293334
ZIP code: 12428
County: Ulster
Place of Formation: New York
Address: ROUTE 209 SOUTH, ELLENVILLE, NY, United States, 12428
Principal Address: 5669 ROUTE 209S, ELLENVILLE, NY, United States, 12428

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 209 SOUTH, ELLENVILLE, NY, United States, 12428

Chief Executive Officer

Name Role Address
EARL W. THORNTON SR. Chief Executive Officer 5669 ROUTE 209S, ELLENVILLE, NY, United States, 12428

History

Start date End date Type Value
1993-10-21 2022-02-05 Address 5669 ROUTE 209S, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
1993-10-21 2022-02-05 Address ROUTE 209 SOUTH, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
1993-02-12 1993-10-21 Address 5669 RT 2095, ELLENVILLE, NY, 12428, USA (Type of address: Chief Executive Officer)
1993-02-12 1993-10-21 Address 5669 RT 2095, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
1970-07-21 2021-06-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
220205000525 2021-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-30
C300231-1 2001-03-21 ASSUMED NAME CORP INITIAL FILING 2001-03-21
931021003080 1993-10-21 BIENNIAL STATEMENT 1993-07-01
930212002537 1993-02-12 BIENNIAL STATEMENT 1992-07-01
847522-4 1970-07-21 CERTIFICATE OF INCORPORATION 1970-07-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7055.00
Total Face Value Of Loan:
7055.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,055
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$7,095.76
Servicing Lender:
G H S FCU
Use of Proceeds:
Payroll: $7,055

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State