Search icon

THINK PR, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
753040407
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 6321 W 5TH STREET, LOS ANGELES, CA, 90048, 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 3135 JOHNSON AVE, APT 7H, NEW YORK, NY, 10463, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
224675.00
Total Face Value Of Loan:
224675.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
224675
Current Approval Amount:
224675
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
226847.88

Court Cases

Court Case Summary

Filing Date:
2014-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HOSSEINI
Party Role:
Plaintiff
Party Name:
THINK PR, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State