Search icon

THOR INDUSTRIES NY INC.

Company Details

Name: THOR INDUSTRIES NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 2018 (6 years ago)
Entity Number: 5421389
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 103 chester ave, BROOKLYN, NY, United States, 11218
Principal Address: 137-49 70TH ROAD, Flushing, NY, United States, 11367

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THOR INDUSTRIES NY INC. DOS Process Agent 103 chester ave, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
SAM DOMBROFF Chief Executive Officer 137-49 70TH ROAD, FLUSHING, NY, United States, 11367

History

Start date End date Type Value
2022-06-01 2025-01-15 Address 103 chester ave, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2022-05-27 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-11 2018-12-26 Name FLASH CLEANING INC.
2018-10-05 2018-10-11 Name FLASH MAINTENANCE CORP
2018-10-05 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-10-05 2022-06-01 Address 1483 EAST 2ND ST, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002002 2025-01-15 BIENNIAL STATEMENT 2025-01-15
220601001079 2022-05-27 CERTIFICATE OF CHANGE BY ENTITY 2022-05-27
181226000327 2018-12-26 CERTIFICATE OF AMENDMENT 2018-12-26
181011000297 2018-10-11 CERTIFICATE OF AMENDMENT 2018-10-11
181005010216 2018-10-05 CERTIFICATE OF INCORPORATION 2018-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1328697403 2020-05-04 0202 PPP 64 LIME KILN ROAD, SUFFERN, NY, 10901-2420
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260500
Loan Approval Amount (current) 260500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59029
Servicing Lender Name The State Exchange Bank
Servicing Lender Address 1280 Main St, LAMONT, OK, 74643
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address suffern, KINGS, NY, 11230-2420
Project Congressional District NY-09
Number of Employees 45
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59029
Originating Lender Name The State Exchange Bank
Originating Lender Address LAMONT, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 262548.32
Forgiveness Paid Date 2021-02-18
7491318409 2021-02-12 0202 PPS 64 Lime Kiln Rd, Suffern, NY, 10901-2420
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260500
Loan Approval Amount (current) 260500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59029
Servicing Lender Name The State Exchange Bank
Servicing Lender Address 1280 Main St, LAMONT, OK, 74643
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-2420
Project Congressional District NY-17
Number of Employees 20
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 59029
Originating Lender Name The State Exchange Bank
Originating Lender Address LAMONT, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261756.11
Forgiveness Paid Date 2021-08-13

Date of last update: 06 Mar 2025

Sources: New York Secretary of State