Search icon

THE THORNTON GROUP, LLC

Company Details

Name: THE THORNTON GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Feb 2018 (7 years ago)
Entity Number: 5288698
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 508 WEST 149TH STREET #1, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
KENNETH J. THORNTON DOS Process Agent 508 WEST 149TH STREET #1, NEW YORK, NY, United States, 10031

Agent

Name Role Address
KENNETH J. THORNTON Agent 508 WEST 149TH STREET #1, NEW YORK, NY, 10031

Filings

Filing Number Date Filed Type Effective Date
180220010032 2018-02-20 ARTICLES OF ORGANIZATION 2018-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2221147200 2020-04-15 0202 PPP 508 W 149th St, New York, NY, 10031-3509
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 4900
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10031-3509
Project Congressional District NY-13
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 4948.06
Forgiveness Paid Date 2021-04-23

Date of last update: 24 Mar 2025

Sources: New York Secretary of State