Search icon

THINK BIG NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THINK BIG NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462259
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 3110 Hunters Point Avenue, 2nd Floor, NEW YORK, NY, United States, 11101
Principal Address: 3110 Hunters Point Avenue, 2nd Floor, Long Island City, NY, United States, 11101

Contact Details

Phone +1 718-786-2504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THINK BIG NEW YORK, INC. DOS Process Agent 3110 Hunters Point Avenue, 2nd Floor, NEW YORK, NY, United States, 11101

Chief Executive Officer

Name Role Address
EVAN COHEN Chief Executive Officer 3110 HUNTERS POINT AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Description
BIC-2556 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-2556

History

Start date End date Type Value
2025-05-19 2025-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-13 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-23 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-02 2025-01-02 Address 3110 HUNTERS POINT AVENUE, 2ND FLOOR, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102000990 2025-01-02 BIENNIAL STATEMENT 2025-01-02
240717003012 2024-07-17 BIENNIAL STATEMENT 2024-07-17
070116000262 2007-01-16 CERTIFICATE OF INCORPORATION 2007-01-16

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231250 Office of Administrative Trials and Hearings Issued Early Settlement 2025-03-01 2500 No data "A trade waste vehicle must not be operated unless such vehicle is in safe operating condition and has passed an inspection conducted by a qualified inspector demonstrating compliance with the terms of this section at least once during the preceding six months. Upon the final implementation date for a particular commercial waste zone, licensees who are designated carters will not be subject to the requirements of this subdivision in such zone. Licensees who operate in any zones that have not been implemented will continue to be subject to the requirements of this subdivision. (1) Each such inspection must be recorded on an inspection report form prescribed by the Commission. Such inspection report must identify any safety defects discovered during the inspection and cover at a minimum, the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. (2) Following an inspection, such vehicle may not be operated unless a qualified inspector certifies on the inspection report that all necessary repairs have been made and that such vehicle has passed the inspection. (3) Copies of such inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (m) of 17 RCNY ? 5-03."
TWC-224337 Office of Administrative Trials and Hearings Issued Settled 2022-06-21 500 2022-11-01 A licensee must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 5-10(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-218374 Office of Administrative Trials and Hearings Issued Settled 2019-11-21 250 2020-02-17 Failed to provide off-street parking for vehicles used to transport waste
TWC-217620 Office of Administrative Trials and Hearings Issued Settled 2019-05-20 250 2020-02-06 Failed to provide off-street parking for vehicles used to transport waste
TWC-212006 Office of Administrative Trials and Hearings Issued Settled 2015-06-19 250 2015-07-13 Failed to timely disclose to Commission employee information

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
491900.00
Total Face Value Of Loan:
491900.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
491900
Current Approval Amount:
491900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
497638.83

Motor Carrier Census

DBA Name:
1-800-GOT-JUNK
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(917) 210-2928
Add Date:
2007-10-03
Operation Classification:
Private(Property)
power Units:
24
Drivers:
30
Inspections:
12
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State