Search icon

3 N. DOCUMENT DESTRUCTION, INC.

Company Details

Name: 3 N. DOCUMENT DESTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1994 (31 years ago)
Entity Number: 1842973
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: P.O. BOX 4044, CLIFTON PARK, NY, United States, 12065
Principal Address: 748 PIERCE RD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3 N. DOCUMENT DESTRUCTION, INC. DOS Process Agent P.O. BOX 4044, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
DAVID NEVILLE Chief Executive Officer 748 PIERCE RD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 748 PIERCE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2020-08-17 2024-05-06 Address P.O. BOX 4044, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-08-20 2024-05-06 Address 748 PIERCE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-08-15 2020-08-17 Address 748 PIERCE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-08-15 2012-08-20 Address 748 PIERCE RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2004-10-22 2008-08-15 Address 24 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2004-10-22 2008-08-15 Address 24 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2004-10-22 2008-08-15 Address 24 CORPORATE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2002-07-30 2004-10-22 Address 24 CORPORATE DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2002-07-30 2004-10-22 Address 36 SWEET BRIER DR, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506001095 2024-05-06 BIENNIAL STATEMENT 2024-05-06
200817060389 2020-08-17 BIENNIAL STATEMENT 2020-08-01
180816006119 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160920006082 2016-09-20 BIENNIAL STATEMENT 2016-08-01
140804006968 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120820006035 2012-08-20 BIENNIAL STATEMENT 2012-08-01
100827002599 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080815002865 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060810002038 2006-08-10 BIENNIAL STATEMENT 2006-08-01
041022002758 2004-10-22 BIENNIAL STATEMENT 2004-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616977010 2020-04-04 0248 PPP 748 PIERCE RD, CLIFTON PARK, NY, 12065-1303
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189800
Loan Approval Amount (current) 189800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLIFTON PARK, SARATOGA, NY, 12065-1303
Project Congressional District NY-20
Number of Employees 26
NAICS code 322299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 191534.56
Forgiveness Paid Date 2021-03-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State