Search icon

3 N. DOCUMENT DESTRUCTION, INC.

Company claim

Is this your business?

Get access!

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

Unique Entity ID

CAGE Code:
3B9J2
UEI Expiration Date:
2020-09-09

Business Information

Activation Date:
2019-09-10
Initial Registration Date:
2002-10-22

Commercial and government entity program

CAGE number:
3B9J2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-11
CAGE Expiration:
2024-09-10

Contact Information

POC:
DAVID NEVILLE

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 2012-08-20 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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0214P5022
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
480.00
Base And Exercised Options Value:
480.00
Base And All Options Value:
480.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2014-09-02
Description:
IGF::CT::IGF DOCUMENT SHREDDING SERVICE AT SRO ALBANY FOR DR-4085-NY FOR 3 MONTHS.
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING
Procurement Instrument Identifier:
W911PT14P0064
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
16426.80
Base And Exercised Options Value:
16426.80
Base And All Options Value:
16426.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-12-16
Description:
IGF::OT::IGF SHREDDING CONTRACT
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
B510: SPECIAL STUDIES/ANALYSIS- ENVIRONMENTAL ASSESSMENTS
Procurement Instrument Identifier:
HSFE0213P0051
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
990.00
Base And All Options Value:
990.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-10-01
Description:
IGF::OT::IGF SHREDDING SERVICES
Naics Code:
562111: SOLID WASTE COLLECTION
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
189800.00
Total Face Value Of Loan:
189800.00

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$189,800
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$191,534.56
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $189,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 877-4060
Add Date:
2005-05-02
Operation Classification:
Private(Property)
power Units:
8
Drivers:
8
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State