Search icon

THD EQUITY, INC.

Company Details

Name: THD EQUITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2012 (12 years ago)
Entity Number: 4333794
ZIP code: 10020
County: New York
Place of Formation: California
Address: 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020
Principal Address: 555 Madison Ave, 5th floor, New York, NY, United States, 10022

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
C/O ERESIDENTAGENT, INC. DOS Process Agent 1 rockefeller plaza, suite 1204, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
IRENE KAPLAN Chief Executive Officer 200 E. 82ND STREET, APT. 3D, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-12-06 2024-12-06 Address 200 E. 82ND STREET, APT. 3D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-12-06 2024-12-06 Address 200 E 82ND STREET, APT 3D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 200 E 82ND STREET, APT 3D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-12-06 Address 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-03-06 2024-03-06 Address 200 E. 82ND STREET, APT. 3D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-12-06 Address 200 E. 82ND STREET, APT. 3D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-12-06 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-03-06 2024-12-06 Address 200 E 82ND STREET, APT 3D, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2018-11-26 2024-03-06 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2018-11-26 2024-03-06 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241206001912 2024-12-06 BIENNIAL STATEMENT 2024-12-06
240306003311 2024-02-27 CERTIFICATE OF CHANGE BY ENTITY 2024-02-27
221201003847 2022-12-01 BIENNIAL STATEMENT 2022-12-01
201211060586 2020-12-11 BIENNIAL STATEMENT 2020-12-01
181204006810 2018-12-04 BIENNIAL STATEMENT 2018-12-01
181126001007 2018-11-26 CERTIFICATE OF CHANGE 2018-11-26
171113002004 2017-11-13 AMENDMENT TO BIENNIAL STATEMENT 2016-12-01
161219006362 2016-12-19 BIENNIAL STATEMENT 2016-12-01
150505006546 2015-05-05 BIENNIAL STATEMENT 2014-12-01
121217000566 2012-12-17 APPLICATION OF AUTHORITY 2012-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4995568501 2021-02-26 0202 PPP 300 E 82nd St # 3D, New York, NY, 10028-4171
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
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 New York, NEW YORK, NY, 10028-4171
Project Congressional District NY-12
Number of Employees 4
NAICS code 541840
Borrower Race Unanswered
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 15594.94
Forgiveness Paid Date 2021-10-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State