Search icon

THINK CONSERVATORY INC.

Company Details

Name: THINK CONSERVATORY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 2007 (18 years ago)
Date of dissolution: 06 Apr 2017
Entity Number: 3517911
ZIP code: 76092
County: New York
Place of Formation: Delaware
Address: 1352 ESTALLA WAY, SOUTHLAKE, TX, United States, 76092
Principal Address: 28 WEST 25TH STREET, FLOOR 9, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1352 ESTALLA WAY, SOUTHLAKE, TX, United States, 76092

Chief Executive Officer

Name Role Address
DR. NICOLA LINDSEY Chief Executive Officer 28 WEST 25TH STREET, FLOOR 9, NEW YORK, NY, United States, 10010

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
NORI DE LA CRUZ
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P3296494

History

Start date End date Type Value
2009-02-06 2017-04-06 Address C/O DR. NICOLA LINDSEY, 28 WEST 25 STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2007-05-15 2009-02-06 Address 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170406000559 2017-04-06 SURRENDER OF AUTHORITY 2017-04-06
110607003030 2011-06-07 BIENNIAL STATEMENT 2011-05-01
101123000413 2010-11-23 CERTIFICATE OF AMENDMENT 2010-11-23
090424002227 2009-04-24 BIENNIAL STATEMENT 2009-05-01
090206000258 2009-02-06 CERTIFICATE OF CHANGE 2009-02-06

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
135766.00
Total Face Value Of Loan:
135766.00
Date:
2010-12-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135766
Current Approval Amount:
135766
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
137299.78

Date of last update: 28 Mar 2025

Sources: New York Secretary of State