Search icon

THINGLE INC.

Company Details

Name: THINGLE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2012 (13 years ago)
Entity Number: 4220098
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 101 AVENUE OF THE AMERICAS,, 8TH AND 9TH FLOORS, NEW YORK, NY, United States, 10013
Principal Address: 101 AVENUE OF THE AMERICAS, 8TH AND 9TH FLOORS, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
WALTER BUSCHTA Chief Executive Officer 101 AVENUE OF THE AMERICAS, THINGLE INC., NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THINGLE INC. DOS Process Agent 101 AVENUE OF THE AMERICAS,, 8TH AND 9TH FLOORS, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
990370251
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-18 2020-03-05 Address 1 LITTLE WEST 12TH ST, THINGLE INC., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2014-03-18 2020-03-05 Address 1 LITTLE WEST 12TH ST, THINGLE INC., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2012-03-21 2020-03-05 Address 1 LITTLE WEST 12TH ST STE 512, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200305060273 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140318006004 2014-03-18 BIENNIAL STATEMENT 2014-03-01
120522000860 2012-05-22 CERTIFICATE OF AMENDMENT 2012-05-22
120321000827 2012-03-21 APPLICATION OF AUTHORITY 2012-03-21

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
15040.00
Total Face Value Of Loan:
15040.00
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:
20055.00
Total Face Value Of Loan:
20055.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15040
Current Approval Amount:
15040
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15130.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20055
Current Approval Amount:
20055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20236.8

Date of last update: 26 Mar 2025

Sources: New York Secretary of State