Search icon

THREE B SUPPLY, INC.

Company Details

Name: THREE B SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1996 (29 years ago)
Date of dissolution: 29 Feb 2024
Entity Number: 2070078
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 66 BROCKWAY PLACE, WHITE PLAINS, NY, United States, 10601
Principal Address: 66 BROCKWAY PL, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5Y1V9 Active Non-Manufacturer 2010-03-26 2024-03-02 No data No data

Contact Information

POC TINA L. MUTZ
Phone +1 914-285-9244
Address 66 BROCKWAY PL, WHITE PLAINS, NY, 10601 4002, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
TINA MUTZ Chief Executive Officer JOHNSTONE SUPPLY, 66 BROCKWAY PL, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 66 BROCKWAY PLACE, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-02-13 2024-02-13 Address JOHNSTONE SUPPLY, 66 BROCKWAY PL, WHITE PLAINS, NY, 10601, 4002, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-02-13 Address JOHNSTONE SUPPLY, 66 BROCKWAY PL, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2020-09-02 2024-02-13 Address JOHNSTONE SUPPLY, 66 BROCKWAY PL, WHITE PLAINS, NY, 10601, 4002, USA (Type of address: Chief Executive Officer)
2019-03-14 2024-02-13 Address 66 BROCKWAY PLACE, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2000-09-11 2020-09-02 Address JOHNSTONE SUPPLY, 66 BROCKWAY PL, WHITE PLAINS, NY, 10601, 4002, USA (Type of address: Chief Executive Officer)
1998-10-01 2000-09-11 Address 66 BROCKWAY PL, WHITE PLAINS, NY, 10601, 4002, USA (Type of address: Principal Executive Office)
1998-10-01 2000-09-11 Address 8 HUNT TERR, GREENWICH, CT, 06831, USA (Type of address: Chief Executive Officer)
1997-04-11 2024-02-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-04-11 2019-03-14 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-09-27 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240229002119 2024-02-29 CERTIFICATE OF MERGER 2024-02-29
240213001986 2024-02-13 BIENNIAL STATEMENT 2024-02-13
200902061442 2020-09-02 BIENNIAL STATEMENT 2020-09-01
190314060518 2019-03-14 BIENNIAL STATEMENT 2018-09-01
160902006808 2016-09-02 BIENNIAL STATEMENT 2016-09-01
140903007189 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120906006257 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101005002158 2010-10-05 BIENNIAL STATEMENT 2010-09-01
080825002569 2008-08-25 BIENNIAL STATEMENT 2008-09-01
060825002221 2006-08-25 BIENNIAL STATEMENT 2006-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9246847000 2020-04-09 0202 PPP 66 BROCKWAY PL, WHITE PLAINS, NY, 10601-4002
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) 191100
Loan Approval Amount (current) 191100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-4002
Project Congressional District NY-16
Number of Employees 9
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 192874.87
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1144027 Interstate 2022-08-31 20000 2021 1 2 Private(Property)
Legal Name THREE B SUPPLY
DBA Name JOHNSTONE SUPPLY
Physical Address 66 BROCKWAY PLACE, WHITE PLAINS, NY, 10601, US
Mailing Address 66 BROCKWAY PLACE, WHITE PLAINS, NY, 10601, US
Phone (914) 285-9244
Fax (914) 285-9245
E-mail LISA.BIRDSALL@JOHNSTONESUPPLY.C

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: 14 Mar 2025

Sources: New York Secretary of State