Search icon

THREE-D GENERAL CONTRACTING, INC.

Company Details

Name: THREE-D GENERAL CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1994 (31 years ago)
Entity Number: 1824484
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 33 BROADWAY, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME BARBERIO Chief Executive Officer 33 BROADWAY, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
JEROME BARBERIO DOS Process Agent 33 BROADWAY, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2004-05-12 2006-05-08 Address 33 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2004-05-12 2006-05-08 Address 33 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2004-05-12 2006-05-08 Address 33 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1996-05-15 2004-05-12 Address 30-C BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1996-05-15 2004-05-12 Address 30-C BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1996-05-15 2004-05-12 Address 30-C BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1994-05-27 1996-05-15 Address 411 HENDRICKSON AVENUE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180504006485 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160510006885 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505006627 2014-05-05 BIENNIAL STATEMENT 2014-05-05
120720002191 2012-07-20 BIENNIAL STATEMENT 2012-05-01
100517002149 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080519002133 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060508002454 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040512002188 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020423002463 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000509002337 2000-05-09 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2557188408 2021-02-03 0235 PPS 33 Broadway, Massapequa, NY, 11758-5003
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38385
Loan Approval Amount (current) 38385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5003
Project Congressional District NY-03
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38641.01
Forgiveness Paid Date 2021-10-08
3150377707 2020-05-01 0235 PPP 33 BROADWAY, MASSAPEQUA, NY, 11758
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38385
Loan Approval Amount (current) 38385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38776.85
Forgiveness Paid Date 2021-05-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3238336 Intrastate Non-Hazmat 2024-11-26 10000 2023 2 2 Private(Property)
Legal Name THREE D GENERAL CONTRACTING INC
DBA Name -
Physical Address 33 BROADWAY, MASSAPEQUA, NY, 11758, US
Mailing Address 33 BROADWAY, MASSAPEQUA, NY, 11758, US
Phone (516) 799-6678
Fax (516) 799-7528
E-mail MARCESKAB@GMAIL.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: 25 Feb 2025

Sources: New York Secretary of State