Name: | BIG THINK CAPITAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 2017 (8 years ago) |
Entity Number: | 5212032 |
ZIP code: | 11747 |
County: | New York |
Place of Formation: | New York |
Address: | 225 Broadhollow Road Melville NY 11747, Melville, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BIG THINK CAPITAL INC., CONNECTICUT | 3111113 | CONNECTICUT |
Name | Role | Address |
---|---|---|
DAVID BROWN | DOS Process Agent | 225 Broadhollow Road Melville NY 11747, Melville, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
JAY | Chief Executive Officer | 225 BROADHOLLOW ROAD MELVILLE NY 11747, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-15 | 2024-02-15 | Address | 225 BROADHOLLOW ROAD MELVILLE NY 11747, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2024-02-15 | 2024-02-15 | Address | 64 BEAVER STREET SUITE 415, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2020-11-17 | 2024-02-15 | Address | 64 BEAVER STREET SUITE 415, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2017-10-03 | 2024-02-15 | Address | 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2017-10-03 | 2024-02-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240215002263 | 2024-02-15 | BIENNIAL STATEMENT | 2024-02-15 |
201117060055 | 2020-11-17 | BIENNIAL STATEMENT | 2019-10-01 |
171003010410 | 2017-10-03 | CERTIFICATE OF INCORPORATION | 2017-10-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9714508306 | 2021-01-31 | 0235 | PPS | 225 Broadhollow Rd Ste 211E, Melville, NY, 11747-4807 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2102443 | Other Civil Rights | 2021-04-30 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CUNNINGHAM |
Role | Plaintiff |
Name | BIG THINK CAPITAL INC. |
Role | Defendant |
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 | 2020-12-16 |
Termination Date | 2021-04-23 |
Pretrial Conference Date | 2021-02-18 |
Section | 1331 |
Status | Terminated |
Parties
Name | CUNNINGHAM |
Role | Plaintiff |
Name | BIG THINK CAPITAL INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2019-02-01 |
Termination Date | 2022-07-06 |
Date Issue Joined | 2019-10-07 |
Section | 227B |
Sub Section | 3 |
Status | Terminated |
Parties
Name | CUNNINGHAM |
Role | Plaintiff |
Name | BIG THINK CAPITAL INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2022-05-03 |
Termination Date | 2024-01-24 |
Date Issue Joined | 2022-06-02 |
Section | 227 |
Status | Terminated |
Parties
Name | NAIMAN |
Role | Plaintiff |
Name | BIG THINK CAPITAL INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | > 10000$ |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2021-04-20 |
Termination Date | 2022-07-06 |
Date Issue Joined | 2021-05-14 |
Section | 227B |
Sub Section | 3 |
Status | Terminated |
Parties
Name | CUNNINGHAM |
Role | Plaintiff |
Name | BIG THINK CAPITAL INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 2000000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 2 |
Filing Date | 2024-07-31 |
Termination Date | 2024-10-17 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | BIG THINK CAPITAL INC. |
Role | Plaintiff |
Name | CENTREX SOFTWARE LLC, |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State