Search icon

THINKFORWARD FINANCIAL GROUP, LLC

Company Details

Name: THINKFORWARD FINANCIAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2009 (16 years ago)
Entity Number: 3775991
ZIP code: 10538
County: Westchester
Place of Formation: New York
Activity Description: Financial and Economic Development Consulting Services • 94656 - Investment Management Services • 94682 - Tax Services (Including Advisory Services) • 96124 - Economic Development, Domestic and Foreign • 96160 - Real Estate Services • 91850 - Finance/Economics Consulting • 91886 - Real Estate/Land Consulting Access to Trade Discounts from our client partners for software and technology services; • 92000 - Date Processing Services and Software • 92014 - Applications Software • 92040 - Programming Services including mobile applications • 92045 - Software Support • 92046 - Software Updates Access to Trade discounts from our supply chain partners; • 34564 - Head, Ear, Eye, and Face Protection • 34572 - Masks, Filters, and Parts: Dust and Gas • 34574 - Personal Protective Equipment (PPE)
Address: 15 OVERLOOK TERRACE, LARCHMONT, NY, United States, 10538

Contact Details

Phone +1 212-269-1300

Website http://www.thinkforwardfinancial.com

DOS Process Agent

Name Role Address
SUNIL AGGARWAL DOS Process Agent 15 OVERLOOK TERRACE, LARCHMONT, NY, United States, 10538

History

Start date End date Type Value
2009-02-18 2021-02-03 Address 27 WHITEHALL STREET 4TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060714 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190117060287 2019-01-17 BIENNIAL STATEMENT 2017-02-01
130208006581 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110804002525 2011-08-04 BIENNIAL STATEMENT 2011-02-01
090625000620 2009-06-25 CERTIFICATE OF AMENDMENT 2009-06-25
090420000479 2009-04-20 CERTIFICATE OF PUBLICATION 2009-04-20
090218000192 2009-02-18 ARTICLES OF ORGANIZATION 2009-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2227798302 2021-01-20 0202 PPS 15 Overlook Ter, Larchmont, NY, 10538-2215
Loan Status Date 2021-07-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44402
Loan Approval Amount (current) 44402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Larchmont, WESTCHESTER, NY, 10538-2215
Project Congressional District NY-16
Number of Employees 3
NAICS code 541618
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44580.82
Forgiveness Paid Date 2021-06-28
8702917204 2020-04-28 0202 PPP 27 Whitehall street, NEW YORK, NY, 10004-2159
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44402
Loan Approval Amount (current) 44402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 447380
Servicing Lender Name Flushing Bank
Servicing Lender Address 260E RXR Plz, Uniondale, NY, 11556-3825
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, 10004-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 523999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 447380
Originating Lender Name Flushing Bank
Originating Lender Address Uniondale, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44691.02
Forgiveness Paid Date 2021-02-16

Date of last update: 21 Apr 2025

Sources: New York Secretary of State