Search icon

M'S TIMES THREE, CORP.

Company Details

Name: M'S TIMES THREE, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 2002 (23 years ago)
Entity Number: 2796729
ZIP code: 11753
County: Suffolk
Place of Formation: New York
Address: 100 JERICHO QUADRANGLE, STE 223, JERICHO, NY, United States, 11753
Principal Address: 2 MARIA COURT, WADING RIVER, NY, United States, 11792

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MORRELL Chief Executive Officer 19 BERGEN PLACE, PORT JEFFERSON STAT, NY, United States, 11776

DOS Process Agent

Name Role Address
J.H. COHEN LLP STEPHEN EBINGER CPA DOS Process Agent 100 JERICHO QUADRANGLE, STE 223, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2005-02-25 2008-08-07 Address PO BOX 5273, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer)
2002-08-02 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-02 2008-08-07 Address 1606 HENRY RD, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151116000641 2015-11-16 ANNULMENT OF DISSOLUTION 2015-11-16
DP-1905251 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
100824003220 2010-08-24 BIENNIAL STATEMENT 2010-08-01
080807003495 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060825002122 2006-08-25 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
30734.00
Total Face Value Of Loan:
30734.00
Date:
2020-05-05
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:
30700.00
Total Face Value Of Loan:
30700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-21
Type:
Planned
Address:
500 GREAT EAST NECK RD, WEST BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30734
Current Approval Amount:
30734
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30905.6
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30700
Current Approval Amount:
30700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31043.67

Date of last update: 30 Mar 2025

Sources: New York Secretary of State