Search icon

THORNTON ELECTRIC, INC.

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
1970-07-21 1993-10-21 Address ROUTE 209 SOUTH, ELLENVILLE, NY, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8938567202 2020-04-28 0248 PPP 8 RIVER ST, NORWICH, NY, 13815-1554
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7055
Loan Approval Amount (current) 7055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101258
Servicing Lender Name G H S FCU
Servicing Lender Address 910 Front St, BINGHAMTON, NY, 13905-1337
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWICH, CHENANGO, NY, 13815-1554
Project Congressional District NY-19
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 101258
Originating Lender Name G H S FCU
Originating Lender Address BINGHAMTON, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 7095.76
Forgiveness Paid Date 2021-02-16

Date of last update: 18 Mar 2025

Sources: New York Secretary of State