Search icon

P3 INTERNATIONAL CORPORATION

Company Details

Name: P3 INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1986 (38 years ago)
Entity Number: 1124143
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 750 LEXINGTON AVE., FL9, NY, NY, United States, 10022
Principal Address: 750 LEXINGTON AVE., FL 9, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAMIAN KRAUSE Chief Executive Officer 750 LEXINGTON AVE.,, FL 9, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
P3 INTERNATIONAL CORPORATION DOS Process Agent 750 LEXINGTON AVE., FL9, NY, NY, United States, 10022

History

Start date End date Type Value
2002-10-24 2020-11-02 Address DAMIAN KRAUSE, 132 NASSAU ST STE 1103, NEW YORK, NY, 10038, 2400, USA (Type of address: Service of Process)
2002-10-24 2020-11-02 Address 132 NASSAU ST, STE 1103, NEW YORK, NY, 10038, 2400, USA (Type of address: Chief Executive Officer)
1998-11-04 2002-10-24 Address 71 W 23RD ST, STE 1201, NEW YORK, NY, 10010, 4120, USA (Type of address: Principal Executive Office)
1998-11-04 2002-10-24 Address 71 W 23RD ST, STE 1201, NEW YORK, NY, 10010, 4120, USA (Type of address: Chief Executive Officer)
1998-04-13 2002-10-24 Address MR. DAMIAN KRAUSE, 71 WEST 23RD ST., SUITE 1201, NEW YORK, NY, 10010, 4120, USA (Type of address: Service of Process)
1995-04-04 1998-11-04 Address 405 PARK AVE, 12TH FL, NEW YORK, NY, 10022, 4405, USA (Type of address: Principal Executive Office)
1995-04-04 1998-11-04 Address 405 PARK AVE, 12TH FL, NEW YORK, NY, 10022, 4405, USA (Type of address: Chief Executive Officer)
1995-04-04 1998-04-13 Address KING & SPALDING, 120 W 45TH ST, NEW YORK, NY, 10036, 4003, USA (Type of address: Service of Process)
1987-04-23 1997-03-26 Name PERSONAL PROTECTION PRODUCTS CORPORATION
1986-11-05 1987-04-23 Name MIL ELECTRONIC CORPORATION

Filings

Filing Number Date Filed Type Effective Date
201102062258 2020-11-02 BIENNIAL STATEMENT 2020-11-01
161103007609 2016-11-03 BIENNIAL STATEMENT 2016-11-01
141107006662 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121115002240 2012-11-15 BIENNIAL STATEMENT 2012-11-01
101129002108 2010-11-29 BIENNIAL STATEMENT 2010-11-01
081103002376 2008-11-03 BIENNIAL STATEMENT 2008-11-01
061108002885 2006-11-08 BIENNIAL STATEMENT 2006-11-01
041210002183 2004-12-10 BIENNIAL STATEMENT 2004-11-01
021024002841 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001110002211 2000-11-10 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4987087100 2020-04-13 0202 PPP 750 Lexington Ave FL 9, NEW YORK, NY, 10022-1200
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112800
Loan Approval Amount (current) 112800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10022-1200
Project Congressional District NY-12
Number of Employees 10
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114100.33
Forgiveness Paid Date 2021-06-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0500261 Antitrust 2005-01-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2005-01-11
Termination Date 2005-08-05
Section 0001
Status Terminated

Parties

Name Q MARKETING GROUP LTD.
Role Plaintiff
Name P3 INTERNATIONAL CORPORATION
Role Defendant
1606276 Patent 2016-08-08 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2016-08-08
Termination Date 2019-08-21
Date Issue Joined 2016-10-25
Section 0001
Status Terminated

Parties

Name SEOUL VIOSYS CO., LTD.
Role Plaintiff
Name P3 INTERNATIONAL CORPORATION
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State