Search icon

3 L. BROS. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 3 L. BROS. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 1985 (40 years ago)
Entity Number: 1021700
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 28 FOREST ST, BROOKLYN, NY, United States, 11211

Contact Details

Phone +1 718-387-4950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGELO LARBERH Chief Executive Officer 28 FOREST ST, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 28 FOREST ST, BROOKLYN, NY, United States, 11211

Licenses

Number Status Type Date End date
0839421-DCA Active Business 1996-11-07 2025-02-28

Permits

Number Date End date Type Address
X042025069A09 2025-03-10 2025-04-10 REPAIR SIDEWALK EAST 149 STREET, BRONX, FROM STREET COURTLANDT AVENUE TO STREET MELROSE AVENUE
B022024289B24 2024-10-15 2024-11-12 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV GRAHAM AVENUE, BROOKLYN, FROM STREET GRAND STREET TO STREET MAUJER STREET
B042024289A23 2024-10-15 2024-11-12 REPAIR SIDEWALK GRAHAM AVENUE, BROOKLYN, FROM STREET GRAND STREET TO STREET MAUJER STREET
X042024240A05 2024-08-27 2024-09-25 REPAIR SIDEWALK EAST 233 STREET, BRONX, FROM STREET BYRON AVENUE TO STREET WHITE PLAINS ROAD
X022024240B91 2024-08-27 2024-09-25 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV EAST 233 STREET, BRONX, FROM STREET BYRON AVENUE TO STREET WHITE PLAINS ROAD

History

Start date End date Type Value
1985-08-28 2023-01-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-08-28 2007-09-17 Address 2318 81ST ST, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070917002893 2007-09-17 BIENNIAL STATEMENT 2007-08-01
050727000516 2005-07-27 ANNULMENT OF DISSOLUTION 2005-07-27
DP-640425 1991-12-24 DISSOLUTION BY PROCLAMATION 1991-12-24
B262052-5 1985-08-28 CERTIFICATE OF INCORPORATION 1985-08-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3610697 RENEWAL INVOICED 2023-03-06 100 Home Improvement Contractor License Renewal Fee
3610696 TRUSTFUNDHIC INVOICED 2023-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257825 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3257906 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2899882 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2899883 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2488968 RENEWAL INVOICED 2016-11-14 100 Home Improvement Contractor License Renewal Fee
2488967 TRUSTFUNDHIC INVOICED 2016-11-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872437 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1872436 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-226298 Office of Administrative Trials and Hearings Issued Settled 2023-04-06 0 No data Each vehicle having a gross vehicle weight rating of twenty-six thousand pounds or more and a conventional cab configuration in which the engine is mounted in front of the operator must be equipped with a convex mirror positioned on the front of such vehicle. When such vehicle is being operated, such mirror shall be adjusted so as to enable the operator thereof to see all points on an imaginary horizontal line which is three feet above the road, is one foot directly forward from the midpoint of the front of such motor vehicle, and extends the full width of the front of such vehicle or combination of vehicles.
TWC-226300 Office of Administrative Trials and Hearings Issued Settled 2023-04-06 0 No data A registrant must maintain copies of all daily inspection reports required by 17 RCNY ? 7-03(f) for at least five (5) years, and copies of such reports (paper or electronic) must be available in the corresponding vehicles at all times for fourteen (14) days.
TWC-226299 Office of Administrative Trials and Hearings Issued Settled 2023-04-06 0 No data A registrant must maintain copies of all inspection and certification of repair forms required by 17 RCNY ? 7-03(e) for at least five (5) years, and copies of such forms (paper or electronic) must be available in the corresponding vehicles at all times for six (6) months.
TWC-216687 Office of Administrative Trials and Hearings Issued Settled 2018-04-02 250 2019-02-14 General Prohibitions

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
144410.00
Total Face Value Of Loan:
144410.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$144,410
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$145,699.42
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $144,410

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 387-5609
Add Date:
2009-06-11
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State