Search icon

THREE DIMENSIONAL MILLWORK, LTD.

Company Details

Name: THREE DIMENSIONAL MILLWORK, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2002 (23 years ago)
Entity Number: 2805081
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 48 ELM PLACE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANKLIN MILLER, JR Chief Executive Officer 48 ELM PLACE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 ELM PLACE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2006-08-01 2010-08-30 Address 48 ELM PLACE, AMITYVILLE, NY, 11701, 2815, USA (Type of address: Chief Executive Officer)
2004-09-13 2006-08-01 Address 606 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2004-09-13 2006-08-01 Address 606 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2004-09-13 2006-08-01 Address 606 FOREST AVE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2002-08-26 2023-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-08-26 2004-09-13 Address 2371 NEW YORK AVENUE, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161128006279 2016-11-28 BIENNIAL STATEMENT 2016-08-01
120823002103 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100830002053 2010-08-30 BIENNIAL STATEMENT 2010-08-01
080812002974 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060801002255 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040913002477 2004-09-13 BIENNIAL STATEMENT 2004-08-01
020826000924 2002-08-26 CERTIFICATE OF INCORPORATION 2002-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1380957700 2020-05-01 0235 PPP 48 ELM PL, AMITYVILLE, NY, 11701
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4995
Loan Approval Amount (current) 4995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address AMITYVILLE, SUFFOLK, NY, 11701-0001
Project Congressional District NY-02
Number of Employees 4
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5050.75
Forgiveness Paid Date 2021-06-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State