Search icon

THORNTON-BURNS OWNERS, INC.

Company Details

Name: THORNTON-BURNS OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1983 (42 years ago)
Entity Number: 836732
ZIP code: 11357
County: Queens
Place of Formation: New York
Address: 19-02 WHITESTONE EXPWY STE 105, WHITESTONE, NY, United States, 11357

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HIGHRISE PROPERTY MANAGEMENT DOS Process Agent 19-02 WHITESTONE EXPWY STE 105, WHITESTONE, NY, United States, 11357

Chief Executive Officer

Name Role Address
EVANGELOS FANTAKOS Chief Executive Officer C/O HIGHRISE PROPERTY MANAGEMENT, 19-02 WHITESTONE EXPWY STE 105, WHITESTONE, NY, United States, 11357

History

Start date End date Type Value
2025-04-01 2025-04-01 Address C/O HIGHRISE PROPERTY MANAGEMENT, 19-02 WHITESTONE EXPWY STE 105, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2023-04-19 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2023-04-19 2025-04-01 Address C/O DOUGLAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-19 2023-04-19 Address C/O DOUGLAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-19 2025-04-01 Address 19-02 WHITESTONE EXPWY STE 105, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2023-04-19 2023-04-19 Address C/O HIGHRISE PROPERTY MANAGEMENT, 19-02 WHITESTONE EXPWY STE 105, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
2013-05-01 2023-04-19 Address C/O DOUGLAS ELLIMAN, 675 3RD AVE COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-04-14 2013-05-01 Address C/O DOUGLAS ELLIMAN, 3RD AVENUE, COMPLIANCE DEPT, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-01-30 2009-04-14 Address 66-10 THORNTON PL, FOREST HILLS, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401044058 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230419002672 2023-04-19 BIENNIAL STATEMENT 2023-04-01
150511002024 2015-05-11 BIENNIAL STATEMENT 2015-04-01
130501002593 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110512002141 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090414002723 2009-04-14 BIENNIAL STATEMENT 2009-04-01
080130003030 2008-01-30 BIENNIAL STATEMENT 2007-04-01
050801002247 2005-08-01 BIENNIAL STATEMENT 2005-04-01
030516002496 2003-05-16 BIENNIAL STATEMENT 2003-04-01
010720002515 2001-07-20 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4729078504 2021-02-26 0202 PPP 6601 Burns St, Rego Park, NY, 11374-3948
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) 74450.76
Loan Approval Amount (current) 74450.76
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-3948
Project Congressional District NY-06
Number of Employees 5
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74948.46
Forgiveness Paid Date 2021-11-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State