Search icon

3H CORPORATE SERVICES, LLC

Company Details

Name: 3H CORPORATE SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2003 (21 years ago)
Entity Number: 2962531
ZIP code: 12866
County: Kings
Place of Formation: Delaware
Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
3H CORPORATE SERVICES, LLC 401(K) PLAN 2023 270066920 2024-06-10 3H-CORPORATE SERVICES, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 541190
Sponsor’s telephone number 5185830639
Plan sponsor’s address 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing ELIZABETH HARKER
3H CORPORATE SERVICES, LLC 401(K) PLAN 2022 270066920 2023-06-05 3H-CORPORATE SERVICES, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 541190
Sponsor’s telephone number 5185830639
Plan sponsor’s address 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing ELIZABETH HARKER
3H CORPORATE SERVICES, LLC 401(K) PLAN 2021 270066920 2022-06-02 3H-CORPORATE SERVICES, LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 541190
Sponsor’s telephone number 5185830639
Plan sponsor’s address 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing ELIZABETH HARKER
3H CORPORATE SERVICES, LLC 401(K) PLAN 2020 270066920 2021-10-11 3H-CORPORATE SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 541190
Sponsor’s telephone number 5185830639
Plan sponsor’s address 6 CLEMENT AVE, TEST, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing ELIZABETH HARKER
3H CORPORATE SERVICES, LLC 401(K) PLAN 2020 270066920 2021-08-19 3H-CORPORATE SERVICES, LLC 6
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 541190
Sponsor’s telephone number 5185830639
Plan sponsor’s address 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2021-08-19
Name of individual signing ELIZABETH HARKER
3H CORPORATE SERVICES, LLC 401(K) PLAN 2019 270066920 2020-09-21 3H-CORPORATE SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 541190
Sponsor’s telephone number 5185830639
Plan sponsor’s address 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-09-21
Name of individual signing ELIZABETH HARKER
3H CORPORATE SERVICES, LLC 401(K) PLAN 2019 270066920 2020-08-05 3H-CORPORATE SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-03-15
Business code 541190
Sponsor’s telephone number 5185830639
Plan sponsor’s address 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866

Signature of

Role Plan administrator
Date 2020-08-05
Name of individual signing ELIZABETH HARKER
3H CORPORATE SERVICES, LLC 401(K) PLAN 2018 270066920 2019-04-12 3H CORPORATE SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 541600
Sponsor’s telephone number 5185830639
Plan sponsor’s address 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 128661402

Signature of

Role Plan administrator
Date 2019-04-12
Name of individual signing GARY HARKER
Role Employer/plan sponsor
Date 2019-04-12
Name of individual signing GARY HARKER
3H CORPORATE SERVICES, LLC 401(K) PLAN 2017 270066920 2018-06-20 3H CORPORATE SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 541600
Sponsor’s telephone number 5185830639
Plan sponsor’s address 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 128661402

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing GARY HARKER
Role Employer/plan sponsor
Date 2018-06-20
Name of individual signing GARY HARKER
3H CORPORATE SERVICES, LLC 401(K) PLAN 2016 270066920 2017-07-10 3H CORPORATE SERVICES, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-03-15
Business code 541600
Sponsor’s telephone number 5185830639
Plan sponsor’s address 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 128661402

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing GARY HARKER
Role Employer/plan sponsor
Date 2017-07-10
Name of individual signing GARY HARKER

DOS Process Agent

Name Role Address
c/o 3h legal services, pllc DOS Process Agent 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2023-10-02 2024-10-10 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2020-09-09 2023-10-02 Address 36 LONG ALLEY, 2ND FLOOR, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2017-10-05 2020-09-09 Address 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2008-05-16 2017-10-05 Address GARY T. HARKER, ESQ., 6 CLEMENT AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2005-09-21 2008-05-16 Address GARY T HARKER ESQ, 81 COLUMBIA HTS, STE 22, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2003-10-07 2005-09-21 Address 81 COLUMBIA HEIGHTS SUITE 22, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010001891 2024-10-09 CERTIFICATE OF CHANGE BY ENTITY 2024-10-09
231002001269 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211005002679 2021-10-05 BIENNIAL STATEMENT 2021-10-05
200909000045 2020-09-09 CERTIFICATE OF CHANGE 2020-09-09
191001060583 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171005006621 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151016006092 2015-10-16 BIENNIAL STATEMENT 2015-10-01
131001006352 2013-10-01 BIENNIAL STATEMENT 2013-10-01
111003002146 2011-10-03 BIENNIAL STATEMENT 2011-10-01
090910002030 2009-09-10 BIENNIAL STATEMENT 2009-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5469637703 2020-05-01 0248 PPP 6 CLEMENT AVE, SARATOGA SPRINGS, NY, 12866-1402
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135345
Loan Approval Amount (current) 135345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-1402
Project Congressional District NY-20
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136205.28
Forgiveness Paid Date 2020-12-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State