Search icon

SUSAN THORN INTERIORS, INC.

Company Details

Name: SUSAN THORN INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1978 (47 years ago)
Entity Number: 519905
ZIP code: 10518
County: Westchester
Place of Formation: New York
Address: 88 N SALEM RD, CROSS RIVER, NY, United States, 10518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN THORN Chief Executive Officer 88 N SALEM RD, CROSS RIVER, NY, United States, 10518

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 N SALEM RD, CROSS RIVER, NY, United States, 10518

Form 5500 Series

Employer Identification Number (EIN):
132965626
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1993-12-06 1996-11-26 Address ROUTE 121, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)
1993-03-10 1996-11-26 Address ROUTE 121, CROSS RIVER, NY, 10518, USA (Type of address: Chief Executive Officer)
1993-03-10 1996-11-26 Address ROUTE 121, CROSS RIVER, NY, 10518, USA (Type of address: Principal Executive Office)
1978-11-06 1993-12-06 Address RTE 121, CROSS RIVER, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150812055 2015-08-12 ASSUMED NAME CORP INITIAL FILING 2015-08-12
101105002358 2010-11-05 BIENNIAL STATEMENT 2010-11-01
061101002553 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041210002321 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021021002507 2002-10-21 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State