Search icon

THINK CONSTRUCTION LLC

Company Details

Name: THINK CONSTRUCTION LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Oct 2008 (17 years ago)
Entity Number: 3732020
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 270 Court St, #5, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 646-205-3223

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THINK CONSTRUCTION 401(K) PLAN 2023 900430403 2024-06-11 THINK CONSTRUCTION LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 7047737084
Plan sponsor’s address 270 COURT ST, #5, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing DANIELLE WHITE
THINK CONSTRUCTION 401(K) PLAN 2022 900430403 2023-06-06 THINK CONSTRUCTION LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 6462053223
Plan sponsor’s address 270 COURT ST, #5, BROOKLYN, NY, 11231

Signature of

Role Plan administrator
Date 2023-06-06
Name of individual signing DANIELLE WHITE

DOS Process Agent

Name Role Address
THE LLC, ATTENTION: TIMOTHY MOSS DOS Process Agent 270 Court St, #5, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
1310226-DCA Active Business 2009-02-27 2025-02-28

Permits

Number Date End date Type Address
M022025090E89 2025-03-31 2025-06-30 PLACE MATERIAL ON STREET EAST 81 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025090E90 2025-03-31 2025-06-30 CROSSING SIDEWALK EAST 81 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025090E91 2025-03-31 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED EAST 81 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025090E92 2025-03-31 2025-06-30 TEMP. CONST. SIGNS/MARKINGS EAST 81 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025090E93 2025-03-31 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 81 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025090D59 2025-03-31 2025-06-30 CROSSING SIDEWALK EAST 81 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025090D58 2025-03-31 2025-06-30 PLACE MATERIAL ON STREET EAST 81 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025090D60 2025-03-31 2025-06-30 OCCUPANCY OF ROADWAY AS STIPULATED EAST 81 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025090D61 2025-03-31 2025-06-30 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 81 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
M022025073B59 2025-03-14 2025-04-01 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 77 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE

History

Start date End date Type Value
2008-10-15 2024-04-10 Address 282 DEGRAW STREET, #3, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410000294 2024-04-10 BIENNIAL STATEMENT 2024-04-10
201123060357 2020-11-23 BIENNIAL STATEMENT 2020-10-01
121010006684 2012-10-10 BIENNIAL STATEMENT 2012-10-01
100720000446 2010-07-20 CERTIFICATE OF PUBLICATION 2010-07-20
081015000464 2008-10-15 ARTICLES OF ORGANIZATION 2008-10-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-24 No data EAST 81 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation Work not started at time of inspection.
2025-01-23 No data WEST 77 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation okay
2024-12-27 No data WEST 77 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation 2 no parking anytime temporary construction signs posted without designated directional arrows. As per specific stipulations, contractors are supposed to post one sign with one left arrow and one sign with a right arrow
2024-12-19 No data WEST 77 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation Container in compliance
2024-12-18 No data EAST 81 STREET, FROM STREET 5 AVENUE TO STREET MADISON AVENUE No data Street Construction Inspections: Active Department of Transportation I observed the respondent with water filled barriers stored on the roadway. Respondent failed to mark with high intensity fluorescent paint or reflectors capable of producing a warning glow when struck by vehicle headlamps.
2024-10-29 No data WEST 77 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No material being stored.
2024-07-11 No data WEST 77 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation Barricades in the roadway.
2024-05-30 No data WEST 77 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation Upon inspection I found the respondent with material plywood stored on the street without a DOT permit. DOB fence permit # 122685362-01-EQ-FN expires 03/29/2025 and used for identification only.
2024-05-30 No data WEST 77 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation No container found
2024-05-01 No data WEST 77 STREET, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE No data Street Construction Inspections: Active Department of Transportation NOV issued for obstruction of any portion of street with construction materials/equipment without DOT permit.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3541368 RENEWAL INVOICED 2022-10-24 100 Home Improvement Contractor License Renewal Fee
3541367 TRUSTFUNDHIC INVOICED 2022-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
3313259 DCA-SUS CREDITED 2021-03-29 150 Suspense Account
3311227 FINGERPRINT CREDITED 2021-03-23 75 Fingerprint Fee
3300626 RENEWAL INVOICED 2021-02-25 100 Home Improvement Contractor License Renewal Fee
3300605 TRUSTFUNDHIC INVOICED 2021-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297059 BLUEDOT CREDITED 2021-02-17 100 Bluedot Fee
3297055 FINGERPRINT CREDITED 2021-02-17 75 Fingerprint Fee
3297056 TRUSTFUNDHIC CREDITED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297058 LICENSE CREDITED 2021-02-17 25 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315199604 0215000 2011-01-13 339 WEST 12TH STREET, NEW YORK, NY, 10014
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-01-13
Emphasis L: FALL
Case Closed 2013-06-19

Related Activity

Type Complaint
Activity Nr 208199786
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-03-04
Abatement Due Date 2011-03-16
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2011-03-04
Abatement Due Date 2011-03-16
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2011-03-04
Abatement Due Date 2011-03-16
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-03-04
Abatement Due Date 2011-03-16
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 2011-03-04
Abatement Due Date 2011-03-16
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2011-03-04
Abatement Due Date 2011-03-16
Current Penalty 1500.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8367397107 2020-04-15 0202 PPP 130 W 25TH ST RM 4D, NEW YORK, NY, 10001
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380700
Loan Approval Amount (current) 380700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 21
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 385747.02
Forgiveness Paid Date 2021-08-17
9366278508 2021-03-12 0202 PPS 282 Degraw St # 3, Brooklyn, NY, 11231-4438
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 380700
Loan Approval Amount (current) 380700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4438
Project Congressional District NY-10
Number of Employees 35
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 384980.13
Forgiveness Paid Date 2022-05-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State