Search icon

33 1/3, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 33 1/3, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1999 (26 years ago)
Entity Number: 2392039
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 180 GRAND ST, BROOKLYN, NY, United States, 11211
Principal Address: IONA, 180 GRAND ST, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT M HANNAH Chief Executive Officer 119 MAIN ST, JEFFERSON, NY, United States, 12093

DOS Process Agent

Name Role Address
IONA DOS Process Agent 180 GRAND ST, BROOKLYN, NY, United States, 11211

Licenses

Number Type Date Last renew date End date Address Description
0370-24-117005 Alcohol sale 2024-07-09 2024-07-09 2026-07-31 180 GRAND STREET, BROOKLYN, New York, 11211 Food & Beverage Business

History

Start date End date Type Value
2005-07-22 2013-07-09 Address 180 GRAND ST, #2, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2005-07-22 2011-07-19 Address 180 GRAND ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2003-06-04 2005-07-22 Address 180 GRANT ST, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
2001-06-06 2005-07-22 Address 180 GRAND ST APT 2, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2001-06-06 2003-06-04 Address 34 EAST 4TH ST #2FE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130709002017 2013-07-09 BIENNIAL STATEMENT 2013-06-01
110719002555 2011-07-19 BIENNIAL STATEMENT 2011-06-01
090623002653 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070802002501 2007-08-02 BIENNIAL STATEMENT 2007-06-01
050722002635 2005-07-22 BIENNIAL STATEMENT 2005-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
64109.00
Total Face Value Of Loan:
64109.00
Date:
2020-07-14
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:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-07-06
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:
48696.00
Total Face Value Of Loan:
48696.00
Date:
2020-06-12
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:
48696.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-07-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48696
Current Approval Amount:
48696
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
49527.17
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64109
Current Approval Amount:
64109
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
64551.62

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State