Search icon

THREE GUYS MAINTENANCE, INC.

Company Details

Name: THREE GUYS MAINTENANCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1993 (32 years ago)
Entity Number: 1710209
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 40 DALE STREET, WEST BABYLON, NY, United States, 11704

Contact Details

Phone +1 631-393-2861

Phone +1 516-679-1100

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 DALE STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
BRIAN WATTERS Chief Executive Officer 40 DALE STREET, WEST BABYLON, NY, United States, 11704

Form 5500 Series

Employer Identification Number (EIN):
113148417
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6AAB9-SHMO Active Mold Assessment Contractor License (SH125) 2024-07-16 2026-07-31 40 Dale Street, West Babylon, NY, 11704
24-6AISQ-SHMO Active Mold Remediation Contractor License (SH126) 2024-07-08 2026-07-31 40 Dale Street, West Babylon, NY, 11704
1380487-DCA Active Business 2011-01-11 2025-02-28 No data

Permits

Number Date End date Type Address
M042024227A08 2024-08-14 2024-09-05 REPAIR SIDEWALK MADISON AVENUE, MANHATTAN, FROM STREET EAST 107 STREET TO STREET EAST 108 STREET
M042024220A04 2024-08-07 2024-09-02 REPAIR SIDEWALK LENOX AVENUE, MANHATTAN, FROM STREET WEST 111 STREET TO STREET WEST 112 STREET
M042024215A24 2024-08-02 2024-08-12 REPAIR SIDEWALK LENOX AVENUE, MANHATTAN, FROM STREET WEST 111 STREET TO STREET WEST 112 STREET
X042023177A07 2023-06-26 2023-07-19 REPAIR SIDEWALK WEST FARMS ROAD, BRONX, FROM STREET BOONE AVENUE TO STREET FREEMAN STREET
X042023177A08 2023-06-26 2023-07-19 PED RAMP MODIFY/INSTALL GENERAL CONTRACTOR WEST FARMS ROAD, BRONX, FROM STREET FREEMAN STREET

History

Start date End date Type Value
2025-03-10 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-06 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-22 2023-10-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
161025002015 2016-10-25 BIENNIAL STATEMENT 2016-03-01
010409002294 2001-04-09 BIENNIAL STATEMENT 2001-03-01
951127002247 1995-11-27 BIENNIAL STATEMENT 1995-03-01
940418002507 1994-04-18 BIENNIAL STATEMENT 1994-03-01
930315000102 1993-03-15 CERTIFICATE OF INCORPORATION 1993-03-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3536352 RENEWAL INVOICED 2022-10-12 100 Home Improvement Contractor License Renewal Fee
3536351 TRUSTFUNDHIC INVOICED 2022-10-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253839 TRUSTFUNDHIC INVOICED 2020-11-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
3253840 RENEWAL INVOICED 2020-11-05 100 Home Improvement Contractor License Renewal Fee
2890043 TRUSTFUNDHIC INVOICED 2018-09-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2890044 RENEWAL INVOICED 2018-09-25 100 Home Improvement Contractor License Renewal Fee
2481375 RENEWAL INVOICED 2016-11-02 100 Home Improvement Contractor License Renewal Fee
2481374 TRUSTFUNDHIC INVOICED 2016-11-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917137 TRUSTFUNDHIC INVOICED 2014-12-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1917138 RENEWAL INVOICED 2014-12-17 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-216187 Office of Administrative Trials and Hearings Issued Settled 2018-08-15 1000 2018-09-10 Failed to timely notify Commission of a material information submitted to the Commission

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
131200.00
Total Face Value Of Loan:
131200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131200
Current Approval Amount:
131200
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132716.09

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 393-2862
Add Date:
2006-04-03
Operation Classification:
Private(Property)
power Units:
7
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State