Search icon

PETER THORELL INC

Company Details

Name: PETER THORELL INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 2018 (7 years ago)
Entity Number: 5269462
ZIP code: 91367
County: Kings
Place of Formation: New York
Address: 21650 OXNARD ST. STE. 350, WOODLAND HILLS, CA, United States, 91367

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STEVEN SHAPIRO DOS Process Agent 21650 OXNARD ST. STE. 350, WOODLAND HILLS, CA, United States, 91367

Chief Executive Officer

Name Role Address
PETER THORELL Chief Executive Officer 12 KENOZA TRAIL, KENOZA LAKE, NY, United States, 12750

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 12 KENOZA TRAIL, KENOZA LAKE, NY, 12750, USA (Type of address: Chief Executive Officer)
2022-12-05 2024-01-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2018-01-18 2022-12-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2018-01-18 2024-01-04 Address 60 BROADWAY APT 4J, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003792 2024-01-04 BIENNIAL STATEMENT 2024-01-04
220118002203 2022-01-18 BIENNIAL STATEMENT 2022-01-18
211015001573 2021-10-15 BIENNIAL STATEMENT 2021-10-15
180118010358 2018-01-18 CERTIFICATE OF INCORPORATION 2018-01-18

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
14365.00
Total Face Value Of Loan:
14365.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14365
Current Approval Amount:
14365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14492.87

Date of last update: 24 Mar 2025

Sources: New York Secretary of State