Search icon

THINKTOWN EDUCATION INC.

Company Details

Name: THINKTOWN EDUCATION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2012 (13 years ago)
Entity Number: 4294146
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1330 6TH AVE FL 23, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THINKTOWN EDUCATION INC. DOS Process Agent 1330 6TH AVE FL 23, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
LEI CHEN Chief Executive Officer 1330 6TH AVE FL 23, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 135 E 57TH ST 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 1330 6TH AVE FL 23, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-01-14 2025-01-14 Address 667 MADISON AVE # FL5, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 135 E 57TH ST 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 667 MADISON AVE # FL5, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-01-14 Address 667 MADISON AVE # FL5, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2023-06-05 2025-01-14 Address 667 MADISON AVE # FL5, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2023-06-05 2025-01-14 Address 135 E 57TH ST 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-05-23 2023-06-05 Address 667 madison ave # fl5, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2023-05-23 2023-06-05 Address 135 E 57TH ST 14TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250114002571 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230605003685 2023-06-05 BIENNIAL STATEMENT 2022-09-01
230523000281 2023-05-22 CERTIFICATE OF CHANGE BY ENTITY 2023-05-22
200911060559 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180904008713 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160902006378 2016-09-02 BIENNIAL STATEMENT 2016-09-01
150804000011 2015-08-04 CERTIFICATE OF CHANGE 2015-08-04
140917006249 2014-09-17 BIENNIAL STATEMENT 2014-09-01
131101000331 2013-11-01 CERTIFICATE OF CHANGE 2013-11-01
120911000295 2012-09-11 APPLICATION OF AUTHORITY 2012-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832058408 2021-02-11 0202 PPS 135 E 57th St Fl 11, New York, NY, 10022-2050
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304682.5
Loan Approval Amount (current) 304682.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10022-2050
Project Congressional District NY-12
Number of Employees 32
NAICS code 611710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 307311.95
Forgiveness Paid Date 2022-01-11
6258507301 2020-04-30 0202 PPP 135 East 57th Street Floor 11, New York, NY, 10022
Loan Status Date 2020-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220117.17
Loan Approval Amount (current) 220117.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10022-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 611710
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 221902.56
Forgiveness Paid Date 2021-03-09

Date of last update: 26 Mar 2025

Sources: New York Secretary of State