Search icon

THINK DESIGN STUDIOS, LLC

Company Details

Name: THINK DESIGN STUDIOS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2017 (8 years ago)
Entity Number: 5163090
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: 55 grant avenue, GLENS FALLS, NY, United States, 12801

Agent

Name Role Address
PAUL T. MIKOLAY Agent 55 grant avenue, GLENS FALLS, NY, 12801

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 55 grant avenue, GLENS FALLS, NY, United States, 12801

History

Start date End date Type Value
2023-06-22 2023-10-26 Address 3333 henry hudson parkway, 7m, BRONX, NY, 10463, USA (Type of address: Registered Agent)
2023-06-22 2023-10-26 Address 3333 henry hudson parkway, 7m, BRONX, NY, 10463, USA (Type of address: Service of Process)
2022-10-31 2023-06-22 Address 3333 henry hudson parkway, 7m, BRONX, NY, 10463, USA (Type of address: Service of Process)
2022-10-31 2023-06-22 Address 3333 henry hudson parkway, 7m, BRONX, NY, 10463, USA (Type of address: Registered Agent)
2018-08-15 2022-10-31 Address 37 HAMILTON PLACE 3B, TARRITOWN, NY, 10591, USA (Type of address: Registered Agent)
2018-08-15 2022-10-31 Address 37 HAMILTON PLACE 3B, TARRITOWN, NY, 10591, USA (Type of address: Service of Process)
2017-11-13 2018-08-15 Address 112 LINCOLN AVENUE, APT. 519, BRONX, NY, 10454, USA (Type of address: Service of Process)
2017-06-29 2017-11-13 Address 111 WASHINGTON AVENUE, SUITE 703, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231026001504 2023-10-25 CERTIFICATE OF CHANGE BY ENTITY 2023-10-25
230622003084 2023-06-22 BIENNIAL STATEMENT 2023-06-01
221031002886 2022-07-11 CERTIFICATE OF CHANGE BY ENTITY 2022-07-11
220104002371 2022-01-04 BIENNIAL STATEMENT 2022-01-04
180815000109 2018-08-15 CERTIFICATE OF CHANGE 2018-08-15
171113001365 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13
171002000907 2017-10-02 CERTIFICATE OF PUBLICATION 2017-10-02
170629000589 2017-06-29 ARTICLES OF ORGANIZATION 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2831367705 2020-05-01 0202 PPP 37 HAMILTON PL APT 3B, TARRYTOWN, NY, 10591
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14077
Loan Approval Amount (current) 14077
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 N
Business Age Description Existing or more than 2 years old
Project Address TARRYTOWN, WESTCHESTER, NY, 10591-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 14247.53
Forgiveness Paid Date 2021-07-21
9234688402 2021-02-16 0202 PPS 37 Hamilton Pl Apt 3B, Tarrytown, NY, 10591-3435
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) 17420
Loan Approval Amount (current) 17420
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 N
Business Age Description Existing or more than 2 years old
Project Address Tarrytown, WESTCHESTER, NY, 10591-3435
Project Congressional District NY-17
Number of Employees 2
NAICS code 541840
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17548.51
Forgiveness Paid Date 2021-11-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State