Search icon

THNKS INC.

Company Details

Name: THNKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Mar 2018 (7 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 5299410
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 23 PICKWICK DR S, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NICK SHAINZI DOS Process Agent 23 PICKWICK DR S, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
NICK SHAINZI Agent 23 PICKWICK DR S, HICKSVILLE, NY, 11801

History

Start date End date Type Value
2018-03-07 2024-04-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2018-03-07 2024-04-01 Address 23 PICKWICK DR S, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2018-03-07 2024-04-01 Address 23 PICKWICK DR S, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401039428 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
180307010353 2018-03-07 CERTIFICATE OF INCORPORATION 2018-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4227077410 2020-05-08 0235 PPP 23 PICKWICK DR S, HICKSVILLE, NY, 11801
Loan Status Date 2022-04-19
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 350000
Loan Approval Amount (current) 350000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 9
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3214439 Intrastate Hazmat 2018-11-20 - - 4 0 Auth. For Hire
Legal Name THNKS INC
DBA Name UNITED METRO TOWING
Physical Address 23 PICKWICK DR S , HICKSVILLE, NY, 11801-1856, US
Mailing Address 23 PICKWICK DR S , HICKSVILLE, NY, 11801-1856, US
Phone (347) 368-9994
Fax -
E-mail KHALIL.NAYL@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 24 Mar 2025

Sources: New York Secretary of State