Search icon

THREE'S THE CHARM, INC.

Company Details

Name: THREE'S THE CHARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2002 (22 years ago)
Entity Number: 2828368
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 4312 E. Genesee Street, Dewitt, NY, United States, 13214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. KEVIN KELLEY Chief Executive Officer 4312 E. GENESEE STREET, DEWITT, NY, United States, 13214

DOS Process Agent

Name Role Address
C/O THE DARK HORSE TAVERN DOS Process Agent 4312 E. Genesee Street, Dewitt, NY, United States, 13214

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227298 Alcohol sale 2024-05-02 2024-05-02 2025-03-31 4312 E GENESEE ST, DEWITT, New York, 13214 Restaurant
0370-23-227298 Alcohol sale 2024-05-02 2024-05-02 2025-03-31 4312 E GENESEE ST, DEWITT, New York, 13214 Food & Beverage Business

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 4312 E. GENESEE STREET, DEWITT, NY, 13214, USA (Type of address: Chief Executive Officer)
2023-08-21 2023-08-21 Address C/O SARATOGA STEAKS & SEAFOOD, 200 WARING RD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2020-07-30 2023-08-21 Address 4313 E GENESEE ST, DEWITT, NY, 13214, USA (Type of address: Service of Process)
2004-11-29 2023-08-21 Address C/O SARATOGA STEAKS & SEAFOOD, 200 WARING RD, JAMESVILLE, NY, 13078, USA (Type of address: Chief Executive Officer)
2004-11-29 2020-07-30 Address 441 S. SALINA ST, STE 211, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2002-10-29 2004-11-29 Address THE GALLERIES OF SYRACUSE, 441 SOUTH SALINA ST STE 211, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2002-10-29 2023-08-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230821000065 2023-08-21 BIENNIAL STATEMENT 2022-10-01
200730000377 2020-07-30 CERTIFICATE OF CHANGE 2020-07-30
041129002012 2004-11-29 BIENNIAL STATEMENT 2004-10-01
021029000638 2002-10-29 CERTIFICATE OF INCORPORATION 2002-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1138157208 2020-04-15 0248 PPP 4312 E. Genesee St., Dewitt, NY, 13214
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138817
Loan Approval Amount (current) 138817
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 Dewitt, ONONDAGA, NY, 13214-0001
Project Congressional District NY-22
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 79272.09
Forgiveness Paid Date 2021-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State