Search icon

THINK BRANDS NYC INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THINK BRANDS NYC INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 2010 (15 years ago)
Entity Number: 3960304
ZIP code: 08008
County: Rockland
Place of Formation: New York
Address: 333 N. 9TH STREET, SURF CITY, NJ, United States, 08008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY J SPANEDDA Chief Executive Officer 333 N. 9TH STREET, SURF CITY, NJ, United States, 08008

DOS Process Agent

Name Role Address
THINK BRANDS NYC INC. DOS Process Agent 333 N. 9TH STREET, SURF CITY, NJ, United States, 08008

Form 5500 Series

Employer Identification Number (EIN):
272838753
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 333 N. 9TH STREET, SURF CITY, NJ, 08008, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-06-03 Address 537 WEST 27TH STREET, SUITE 2B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-08 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2024-06-03 Address 333 N. 9TH STREET, SURF CITY, NJ, 08008, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 537 WEST 27TH STREET, SUITE 2B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240603000794 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230308003178 2023-03-08 BIENNIAL STATEMENT 2022-06-01
220112000133 2022-01-11 CERTIFICATE OF CHANGE BY ENTITY 2022-01-11
200602060906 2020-06-02 BIENNIAL STATEMENT 2020-06-01
120605007074 2012-06-05 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
119357.00
Total Face Value Of Loan:
119357.00
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:
119358.00
Total Face Value Of Loan:
119358.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119358
Current Approval Amount:
119358
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120355.38
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119357
Current Approval Amount:
119357
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
120033.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State