Search icon

THINK OUTSOURCING LLC

Company Details

Name: THINK OUTSOURCING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2016 (8 years ago)
Entity Number: 5037170
ZIP code: 10017
County: Kings
Place of Formation: New York
Address: 400 MADISON AVE, RM 15A, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THINK OUTSOURCING LLC DOS Process Agent 400 MADISON AVE, RM 15A, NEW YORK, NY, United States, 10017

Agent

Name Role Address
sokol anadolli Agent 384 neptune avenue, apt 403, BROOKLYN, NY, 11235

History

Start date End date Type Value
2024-01-25 2024-12-02 Address 400 MADISON AVE, RM 15A, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2019-09-09 2024-01-25 Address 401 PARK AVENUE S, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-11-30 2019-09-09 Address 2355 EAST 13 STREET, FIRST FLOOR, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2016-11-10 2016-11-30 Address 384 NEPTUNE AVENUE, APT 403, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202000510 2024-02-12 CERTIFICATE OF CHANGE BY ENTITY 2024-02-12
240125003970 2024-01-25 BIENNIAL STATEMENT 2024-01-25
210811001726 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190909060268 2019-09-09 BIENNIAL STATEMENT 2018-11-01
161130000873 2016-11-30 CERTIFICATE OF CHANGE 2016-11-30
161110010383 2016-11-10 ARTICLES OF ORGANIZATION 2016-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7881458302 2021-01-28 0202 PPS 401 Park Ave S Fl 10, New York, NY, 10016-8808
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 639045
Loan Approval Amount (current) 639045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10016-8808
Project Congressional District NY-12
Number of Employees 82
NAICS code 721110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 642966.81
Forgiveness Paid Date 2021-09-21
8997307107 2020-04-15 0202 PPP 401 Park Avenue South, New York, NY, 10016
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900460
Loan Approval Amount (current) 456560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10016-0001
Project Congressional District NY-12
Number of Employees 31
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 460700.31
Forgiveness Paid Date 2021-03-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2109515 Fair Labor Standards Act 2021-11-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-11-17
Termination Date 2022-07-25
Date Issue Joined 2022-01-18
Pretrial Conference Date 2022-03-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name CAYETANO
Role Plaintiff
Name THINK OUTSOURCING LLC
Role Defendant
2404204 Fair Labor Standards Act 2024-05-31 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-31
Termination Date 2024-10-23
Date Issue Joined 2024-07-26
Section 0216
Sub Section (B
Status Terminated

Parties

Name DORVAL
Role Plaintiff
Name THINK OUTSOURCING LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State