Search icon

THINK PR, INC.

Company Details

Name: THINK PR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2002 (23 years ago)
Entity Number: 2753308
ZIP code: 90048
County: New York
Place of Formation: New York
Address: 6321 W 5TH STREET, LOS ANGELES, CA, United States, 90048

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THINK PR INC 401 K PROFIT SHARING PLAN TRUST 2014 753040407 2015-07-21 THINK PR 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 9174078450
Plan sponsor’s address 598 BROADWAY, NEW YORK, NY, 100123351

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing MICHAEL URBANSKI
THINK PR INC 401 K PROFIT SHARING PLAN TRUST 2013 753040407 2014-06-25 THINK PR 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 9174078450
Plan sponsor’s address 598 BROADWAY, NEW YORK, NY, 100123351

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing MICHAEL URBANSKI
THINK PR INC 401 K PROFIT SHARING PLAN TRUST 2012 753040407 2013-05-20 THINK PR 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 9174078450
Plan sponsor’s address 598 BROADWAY, NEW YORK, NY, 100123351

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing THINK PR
THINK PR 401 K PROFIT SHARING PLAN TRUST 2011 753040407 2013-02-13 THINK PR 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 2123433920
Plan sponsor’s address 598 BROADWAY, NEW YORK, NY, 100123351

Plan administrator’s name and address

Administrator’s EIN 753040407
Plan administrator’s name THINK PR
Plan administrator’s address 598 BROADWAY, NEW YORK, NY, 100123351
Administrator’s telephone number 2123433920

Signature of

Role Plan administrator
Date 2013-02-13
Name of individual signing THINK PR
THINK PR 401 K PROFIT SHARING PLAN TRUST 2011 753040407 2012-08-08 THINK PR 10
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 541800
Sponsor’s telephone number 9174078450
Plan sponsor’s address 598 BROADWAY, NEW YORK, NY, 100123351

Plan administrator’s name and address

Administrator’s EIN 753040407
Plan administrator’s name THINK PR
Plan administrator’s address 598 BROADWAY, NEW YORK, NY, 100123351
Administrator’s telephone number 9174078450

Signature of

Role Plan administrator
Date 2012-08-08
Name of individual signing THINK PR

DOS Process Agent

Name Role Address
TRACEY MANNER DOS Process Agent 6321 W 5TH STREET, LOS ANGELES, CA, United States, 90048

Chief Executive Officer

Name Role Address
TRACEY MANNER Chief Executive Officer 6321 W 5TH STREET, LOS ANGELES, CA, United States, 90048

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 3135 JOHNSON AVE, APT 7H, NEW YORK, NY, 10463, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 237 WEST 35TH ST, 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-04-01 2024-04-01 Address 6321 W 5TH STREET, LOS ANGELES, CA, 90048, USA (Type of address: Chief Executive Officer)
2013-12-12 2024-04-01 Address 598 BROADWAY, 6TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2012-08-06 2013-12-12 Address P.O. BOX 90, PLANETARIUM STATION, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2006-04-24 2012-08-06 Address 237 WEST 35TH ST, 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-04-24 2024-04-01 Address 237 WEST 35TH ST, 4TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2004-05-24 2006-04-24 Address 237 WEST 35TH STREET 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2004-05-24 2006-04-24 Address 237 WEST 35TH STREET 4TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2002-04-10 2006-04-24 Address 4TH FLOOR, 237 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401037554 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220105003793 2022-01-05 BIENNIAL STATEMENT 2022-01-05
131212000474 2013-12-12 CERTIFICATE OF CHANGE 2013-12-12
120806000903 2012-08-06 CERTIFICATE OF CHANGE 2012-08-06
080506002358 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060424003174 2006-04-24 BIENNIAL STATEMENT 2006-04-01
040524002379 2004-05-24 BIENNIAL STATEMENT 2004-04-01
020410000369 2002-04-10 CERTIFICATE OF INCORPORATION 2002-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5565557703 2020-05-01 0202 PPP 10 E 23RD ST FRNT 2, NEW YORK, NY, 10010-4469
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224675
Loan Approval Amount (current) 224675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10010-4469
Project Congressional District NY-12
Number of Employees 17
NAICS code 541820
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 226847.88
Forgiveness Paid Date 2021-04-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State