Search icon

WHITE ELEPHANT THINKTANK, INC

Company Details

Name: WHITE ELEPHANT THINKTANK, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2017 (8 years ago)
Entity Number: 5071865
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 3710 CRESCENT STREET APT 4A, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3710 CRESCENT STREET APT 4A, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2017-01-20 2017-10-26 Address #7A11 50W 34TH STREET, HERALD TOWERS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171026000482 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
170120010473 2017-01-20 CERTIFICATE OF INCORPORATION 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8484688705 2021-04-07 0202 PPP 8655 Broadway Apt 313, Elmhurst, NY, 11373-5870
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-5870
Project Congressional District NY-06
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6812.2
Forgiveness Paid Date 2021-11-24

Date of last update: 24 Mar 2025

Sources: New York Secretary of State