Search icon

BIG THINK CAPITAL INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of BIG THINK CAPITAL INC., CONNECTICUT 3111113 CONNECTICUT

DOS Process Agent

Name Role Address
DAVID BROWN DOS Process Agent 225 Broadhollow Road Melville NY 11747, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
JAY Chief Executive Officer 225 BROADHOLLOW ROAD MELVILLE NY 11747, MELVILLE, NY, United States, 11747

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131147
Loan Approval Amount (current) 131147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-4807
Project Congressional District NY-01
Number of Employees 28
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 132239.29
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102443 Other Civil Rights 2021-04-30 settled
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
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 2
Filing Date 2021-04-30
Termination Date 2022-05-09
Date Issue Joined 2021-05-14
Section 1331
Status Terminated

Parties

Name CUNNINGHAM
Role Plaintiff
Name BIG THINK CAPITAL INC.
Role Defendant
2010623 Other Civil Rights 2020-12-16 transfer to another district
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
1900638 Other Statutory Actions 2019-02-01 settled
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
2202531 Telephone Consumer Protection Act 2022-05-03 settled
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
2102162 Other Statutory Actions 2021-04-20 voluntarily
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
2405363 Other Contract Actions 2024-07-31 voluntarily
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