Search icon

THUNDERWALK INC.

Company Details

Name: THUNDERWALK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193844
ZIP code: 07047
County: New York
Place of Formation: New York
Principal Address: 730 W 183RD ST, 2D, NEW YORK, NY, United States, 10033
Address: 8350 BLVD EAST, #1E, NORTH BERGEN, NJ, United States, 07047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT CREIGHTON Chief Executive Officer 730 W 183RD ST, 2D, NEW YORK, NY, United States, 10033

DOS Process Agent

Name Role Address
ROBERT CREIGHTON DOS Process Agent 8350 BLVD EAST, #1E, NORTH BERGEN, NJ, United States, 07047

History

Start date End date Type Value
2023-04-14 2023-04-14 Address 730 W 183RD ST, 2D, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2009-04-21 2023-04-14 Address 8350 BLVD EAST, #1E, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process)
2007-05-14 2023-04-14 Address 730 W 183RD ST, 2D, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2005-04-20 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-20 2009-04-21 Address 730 WEST 183RD STREET, APT. 2D, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230414004754 2023-04-14 BIENNIAL STATEMENT 2023-04-01
220106001824 2022-01-06 BIENNIAL STATEMENT 2022-01-06
090421002508 2009-04-21 BIENNIAL STATEMENT 2009-04-01
070514002927 2007-05-14 BIENNIAL STATEMENT 2007-04-01
050420000655 2005-04-20 CERTIFICATE OF INCORPORATION 2005-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9649318409 2021-02-17 0202 PPS 246 W 44th St, New York, NY, 10036-3910
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14068
Loan Approval Amount (current) 14068
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-3910
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14144.7
Forgiveness Paid Date 2021-09-17
1161957406 2020-05-04 0202 PPP 246 West 44th Street, New York, NY, 10036
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13940
Loan Approval Amount (current) 13940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561499
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14096.2
Forgiveness Paid Date 2021-06-22

Date of last update: 11 Mar 2025

Sources: New York Secretary of State