Search icon

THREE'S THE CHARM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE'S THE CHARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 2002 (23 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
138817.00
Total Face Value Of Loan:
138817.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138817
Current Approval Amount:
138817
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
79272.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State