Search icon

3RD STREET, INC.

Company Details

Name: 3RD STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 2002 (23 years ago)
Date of dissolution: 28 Feb 2025
Entity Number: 2793866
ZIP code: 11751
County: Suffolk
Place of Formation: New York
Address: 293 Broadway, Amityville, NY, United States, 11751
Principal Address: 293 Broadway, Amityville, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 293 Broadway, Amityville, NY, United States, 11751

Chief Executive Officer

Name Role Address
A. YILDIZEL Chief Executive Officer 293 BROADWAY, AMITYVILLE, NY, United States, 11701

Licenses

Number Type Address
473390 Retail grocery store 885 JOHNSON AVE, RONKONKOMA, NY, 11779

History

Start date End date Type Value
2024-07-10 2024-07-10 Address 885 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2024-07-10 2024-07-10 Address 293 BROADWAY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2004-09-07 2024-07-10 Address 885 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2004-09-07 2024-07-10 Address 885 JOHNSON AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2002-07-26 2024-07-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-26 2004-09-07 Address AHMET YILDIZEL, 956 LITTLE EAST NECK ROAD, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710004559 2024-07-10 BIENNIAL STATEMENT 2024-07-10
220324002955 2022-03-24 BIENNIAL STATEMENT 2020-07-01
180718006384 2018-07-18 BIENNIAL STATEMENT 2018-07-01
160708006600 2016-07-08 BIENNIAL STATEMENT 2016-07-01
140709006156 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120806002696 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100726002142 2010-07-26 BIENNIAL STATEMENT 2010-07-01
080717002775 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060626002291 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040907002129 2004-09-07 BIENNIAL STATEMENT 2004-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-08 SUNOCO MART 885 JOHNSON AVE, RONKONKOMA, Suffolk, NY, 11779 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9178168306 2021-01-30 0235 PPS 885 Johnson Ave, Ronkonkoma, NY, 11779-6065
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ronkonkoma, SUFFOLK, NY, 11779-6065
Project Congressional District NY-02
Number of Employees 47
NAICS code 447110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30143.3
Forgiveness Paid Date 2021-11-26
1774857305 2020-04-28 0235 PPP 885 Johnson Ave, RONKONKOMA, NY, 11779-6065
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29900
Loan Approval Amount (current) 29900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-6065
Project Congressional District NY-02
Number of Employees 6
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30221.12
Forgiveness Paid Date 2021-06-04

Date of last update: 12 Mar 2025

Sources: New York Secretary of State