Search icon

THINQ MAC, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THINQ MAC, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 May 2013
Business ALEI: 1107208
Annual report due: 31 Mar 2026
Business address: 7 NORTH WATER STREET, SOUTH NORWALK, CT, 06854, United States
Mailing address: 7 NORTH WATER STREET, SOUTH NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: admin@thinqmac.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KONSTANTINOS KOUSIDIS Agent 7 N WATER ST., NORWALK, CT, 06854, United States 7 N WATER ST., NORWALK, CT, 06854, United States +1 203-807-6239 admin@thinqmac.com 32 WINFIELD COURT, NORWALK, CT, 06855, United States

Officer

Name Role Business address Phone E-Mail Residence address
KONSTANTINOS KOUSIDIS Officer 7 NORTH WATER STREET, SOUTH NORWALK, CT, 06854, United States +1 203-807-6239 admin@thinqmac.com 32 WINFIELD COURT, NORWALK, CT, 06855, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025549 2025-02-16 - Annual Report Annual Report -
BF-0012164114 2024-08-05 - Annual Report Annual Report -
BF-0011301955 2023-05-30 - Annual Report Annual Report -
BF-0010250052 2022-03-04 - Annual Report Annual Report 2022
BF-0009783210 2021-08-05 - Annual Report Annual Report -
0006983494 2020-09-21 - Annual Report Annual Report 2018
0006983495 2020-09-21 - Annual Report Annual Report 2019
0006983498 2020-09-21 - Annual Report Annual Report 2020
0006983491 2020-09-21 2020-09-21 Change of Agent Address Agent Address Change -
0005870512 2017-06-19 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3609187104 2020-04-11 0156 PPP 7 North Water Street, NORWALK, CT, 06854-2227
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17500
Loan Approval Amount (current) 17500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address NORWALK, FAIRFIELD, CT, 06854-2227
Project Congressional District CT-04
Number of Employees 2
NAICS code 811211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17718.15
Forgiveness Paid Date 2021-07-29
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information