Search icon

3CR, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
110900.00
Total Face Value Of Loan:
110900.00
Date:
2020-05-18
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:
20265.00
Total Face Value Of Loan:
20265.00

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20265
Current Approval Amount:
20265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20544.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State