Search icon

300 MANAGEMENT, INC.

Company Details

Name: 300 MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 2002 (22 years ago)
Entity Number: 2846112
ZIP code: 13850
County: Broome
Place of Formation: New York
Address: 213 N JENSEN RD, VESTAL, NY, United States, 13850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN MILLER Chief Executive Officer 213 N JENSEN RD, VESTAL, NY, United States, 13850

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 213 N JENSEN RD, VESTAL, NY, United States, 13850

Licenses

Number Type Date Last renew date End date Address Description
0340-23-234737 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 22116 US RT 11 SEAWAY SHOP CTR, WATERTOWN, New York, 13601 Restaurant
0370-23-234737 Alcohol sale 2023-04-24 2023-04-24 2025-05-31 22116 US RT 11 SEAWAY SHOP CTR, WATERTOWN, New York, 13601 Food & Beverage Business

History

Start date End date Type Value
2002-12-17 2006-04-26 Address 23120 W LYONS AVE, SUITE #223, SANTA CLARITA, CA, 91321, 2668, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060426002380 2006-04-26 BIENNIAL STATEMENT 2004-12-01
021217000143 2002-12-17 CERTIFICATE OF INCORPORATION 2002-12-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7860217000 2020-04-08 0248 PPP 22116 US ROUTE 11, WATERTOWN, NY, 13601-1612
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-1612
Project Congressional District NY-24
Number of Employees 7
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13794.58
Forgiveness Paid Date 2021-02-16
1316168309 2021-01-16 0248 PPS 213 JENSON RD, VESTAL, NY, 13850
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23912.9
Loan Approval Amount (current) 23912.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VESTAL, BROOME, NY, 13850
Project Congressional District NY-22
Number of Employees 5
NAICS code 713950
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24009.88
Forgiveness Paid Date 2021-06-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400972 Fair Labor Standards Act 2014-08-04 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2014-08-04
Termination Date 2016-04-07
Date Issue Joined 2015-03-23
Pretrial Conference Date 2014-10-03
Trial Begin Date 2016-04-04
Trial End Date 2016-04-05
Section 0201
Sub Section FL
Status Terminated

Parties

Name VANDAL
Role Plaintiff
Name 300 MANAGEMENT, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State