Search icon

THREE-SIXTY SOLUTIONS, INC.

Company Details

Name: THREE-SIXTY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2003 (22 years ago)
Entity Number: 2962950
ZIP code: 14482
County: Genesee
Place of Formation: New York
Address: PO BOX 1, LEROY, NY, United States, 14482
Principal Address: 56 CHURCH STREET, LEROY, NY, United States, 14482

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
69WV5 Active Non-Manufacturer 2011-02-24 2024-03-10 2027-02-11 2023-03-11

Contact Information

POC RUSSELL K. WESTERN
Phone +1 585-768-2233
Fax +1 585-768-6732
Address 7293 SELDEN RD, LE ROY, NY, 14482 9330, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THREE-SIXTY SOLUTIONS, INC. 401(K) PLAN 2023 200289249 2024-05-08 THREE-SIXTY SOLUTIONS, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 5857682233
Plan sponsor’s address 7921 E MAIN RD, LE ROY, NY, 14482

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing TARA EVANS, FOR TAG RESOURCES
THREE-SIXTY SOLUTIONS, INC. 401(K) PLAN 2022 200289249 2023-10-06 THREE-SIXTY SOLUTIONS, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 339900
Sponsor’s telephone number 5857682233
Plan sponsor’s address 7921 E MAIN RD, LE ROY, NY, 14482

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing TARA EVANS, FOR TAG RESOURCES

DOS Process Agent

Name Role Address
RUSSELL K WESTERN DOS Process Agent PO BOX 1, LEROY, NY, United States, 14482

Chief Executive Officer

Name Role Address
RUSSELL K WESTERN Chief Executive Officer PO BOX 1, LEROY, NY, United States, 14482

History

Start date End date Type Value
2011-10-25 2021-06-18 Address 2540 BRIGHTON HENRIETTA TOWN, LINE RD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2009-10-21 2018-05-29 Address 7293 SELDEN RD, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2009-10-21 2018-05-29 Address 7293 SELDEN RD, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2007-10-30 2009-10-21 Address 13 ORCHARD DR, LEROY, NY, 14482, USA (Type of address: Chief Executive Officer)
2007-10-30 2009-10-21 Address 13 ORCHARD DR, LEROY, NY, 14482, USA (Type of address: Principal Executive Office)
2003-10-08 2011-10-25 Address BOYLAN MORTON & WHITING LLP, 45 W MAIN STREET PO BOX 307, LEROY, NY, 14482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210618060054 2021-06-18 BIENNIAL STATEMENT 2019-10-01
180529002019 2018-05-29 BIENNIAL STATEMENT 2017-10-01
111025002344 2011-10-25 BIENNIAL STATEMENT 2011-10-01
091021002795 2009-10-21 BIENNIAL STATEMENT 2009-10-01
071030002647 2007-10-30 BIENNIAL STATEMENT 2007-10-01
031008000285 2003-10-08 CERTIFICATE OF INCORPORATION 2003-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5621128302 2021-01-25 0296 PPS 7921 E Main Rd, Le Roy, NY, 14482-9731
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99990
Loan Approval Amount (current) 111910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Le Roy, GENESEE, NY, 14482-9731
Project Congressional District NY-24
Number of Employees 5
NAICS code 424990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112673.44
Forgiveness Paid Date 2021-10-26
5365487004 2020-04-05 0296 PPP 7921 E. Main Rd., LE ROY, NY, 14482-9731
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96400
Loan Approval Amount (current) 96400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LE ROY, GENESEE, NY, 14482-9731
Project Congressional District NY-24
Number of Employees 7
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 96936.4
Forgiveness Paid Date 2021-02-12

Date of last update: 29 Mar 2025

Sources: New York Secretary of State