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 (22 years ago)
Entity Number: 2962531
ZIP code: 12866
County: Kings
Place of Formation: Delaware
Address: 36 LONG ALLEY, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

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

Form 5500 Series

Employer Identification Number (EIN):
270066920
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
135345.00
Total Face Value Of Loan:
135345.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
135345
Current Approval Amount:
135345
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
136205.28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State