Search icon

3 STAR TAILORING, INC.

Company Details

Name: 3 STAR TAILORING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Nov 1999 (25 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 2435603
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 511 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOMENICA SCIVETTI Chief Executive Officer 511 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 E GENESEE ST, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2022-11-06 2023-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-19 2023-09-07 Address 511 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2011-12-19 2023-09-07 Address 511 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2010-01-27 2011-12-19 Address 4040 RTE 91, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
2010-01-27 2011-12-19 Address 511 E GENESEE ST, STE 6, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
2005-12-13 2010-01-27 Address 3091 HENNEBERRY RD, JAMESVILLE, NY, 13078, USA (Type of address: Principal Executive Office)
2005-12-13 2011-12-19 Address 4040 ROUTE 91, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
1999-11-03 2010-01-27 Address 214 WEST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)
1999-11-03 2022-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230907000036 2023-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-24
111219002352 2011-12-19 BIENNIAL STATEMENT 2011-11-01
100127002934 2010-01-27 BIENNIAL STATEMENT 2009-11-01
051213002479 2005-12-13 BIENNIAL STATEMENT 2005-11-01
991103000258 1999-11-03 CERTIFICATE OF INCORPORATION 1999-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2456978410 2021-02-03 0248 PPS 511 E Genesee St, Fayetteville, NY, 13066-1524
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19945
Loan Approval Amount (current) 19945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-1524
Project Congressional District NY-22
Number of Employees 6
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20067.4
Forgiveness Paid Date 2021-09-17
1627027303 2020-04-28 0248 PPP 511 East Genesee Street, Fayetteville, NY, 13066
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19900
Loan Approval Amount (current) 19900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 4
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20042.84
Forgiveness Paid Date 2021-01-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State