Search icon

THINKCO LLC

Company Details

Name: THINKCO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Jan 2014 (11 years ago)
Entity Number: 4513287
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 160 Dorchester Rd, ROCHESTER, NY, United States, 14607

Agent

Name Role Address
HAKAN UMSU Agent 472 OXFORD ST APT 1, ROCHESTER, NY, 14607

DOS Process Agent

Name Role Address
THINKCO LLC DOS Process Agent 160 Dorchester Rd, ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2014-01-14 2023-04-18 Address 472 OXFORD ST APT 1, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent)
2014-01-14 2023-04-18 Address 472 OXFORD ST APT 1, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230418003297 2023-04-18 BIENNIAL STATEMENT 2022-01-01
140114010286 2014-01-14 ARTICLES OF ORGANIZATION 2014-01-14

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100400.00
Total Face Value Of Loan:
100400.00
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:
2255.00
Total Face Value Of Loan:
2255.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2255
Current Approval Amount:
2255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2282.81

Date of last update: 26 Mar 2025

Sources: New York Secretary of State