Search icon

3CR, INC.

Company Details

Name: 3CR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 1999 (26 years ago)
Date of dissolution: 13 Sep 2023
Entity Number: 2383797
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: PO BOX 1356, MELVILLE, NY, United States, 11747
Principal Address: 23 PEARTREE LANE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1356, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
FREDERICK J. MEUSER Chief Executive Officer 23 PEARTREE LANE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2005-09-12 2023-09-13 Address PO BOX 1356, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-05-24 2023-09-13 Address 23 PEARTREE LANE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1999-05-28 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-05-28 2005-09-12 Address P.O. BOX 2855, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913002355 2023-04-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-18
110812003139 2011-08-12 BIENNIAL STATEMENT 2011-05-01
070712002734 2007-07-12 BIENNIAL STATEMENT 2007-05-01
050912002639 2005-09-12 BIENNIAL STATEMENT 2005-05-01
030605002893 2003-06-05 BIENNIAL STATEMENT 2003-05-01
010524002003 2001-05-24 BIENNIAL STATEMENT 2001-05-01
990528000679 1999-05-28 CERTIFICATE OF INCORPORATION 1999-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8437247409 2020-05-18 0235 PPP 46H Gerard Street, Huntington, NY, 11743
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20265
Loan Approval Amount (current) 20265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20544.82
Forgiveness Paid Date 2021-10-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State