Search icon

3720 INC.

Company Details

Name: 3720 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1999 (26 years ago)
Entity Number: 2394511
ZIP code: 11232
County: Kings
Place of Formation: New York
Principal Address: 1800 LANES MILL RD, STE 101, BRICK, NJ, United States, 08724
Address: 1800 LANES MILL RD, STE 101, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MOSHE MONDROWITZ Chief Executive Officer 1800 LANES MILL RD., STE 101, BRICK, NJ, United States, 08724

DOS Process Agent

Name Role Address
3720 INC. DOS Process Agent 1800 LANES MILL RD, STE 101, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 1800 LANES MILL RD., STE 101, BRICK, NJ, 08724, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 1415 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2016-04-11 2023-07-05 Address 674 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2012-09-07 2016-04-11 Address PO BOX 180451, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2001-08-22 2023-07-05 Address 1415 47TH ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230705003552 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210708002876 2021-07-08 BIENNIAL STATEMENT 2021-07-08
190701061133 2019-07-01 BIENNIAL STATEMENT 2019-07-01
160411000220 2016-04-11 CERTIFICATE OF CHANGE 2016-04-11
150701007230 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State