Search icon

THREE GUYS WALK INTO A BAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE GUYS WALK INTO A BAR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036221
ZIP code: 90067
County: New York
Place of Formation: Delaware
Address: 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

DOS Process Agent

Name Role Address
C/O JACKOWAY AUSTEN ET AL. DOS Process Agent 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

Chief Executive Officer

Name Role Address
TODD KOMARNICKI Chief Executive Officer 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, United States, 90067

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2020-04-01 2024-04-09 Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Service of Process)
2020-04-01 2024-04-09 Address 1925 CENTURY PARK EAST, 22ND FLOOR, LOS ANGELES, CA, 90067, USA (Type of address: Chief Executive Officer)
2008-04-23 2020-04-01 Address 16311 VENTURA BLVD, 1180, ENCINO, CA, 91436, USA (Type of address: Service of Process)
2006-04-27 2020-04-01 Address 16311 VENTURA BLVD, STE 1180, ENCINO, CA, 91436, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240409004154 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220405003889 2022-04-05 BIENNIAL STATEMENT 2022-04-01
200401061204 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180404007366 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160405006887 2016-04-05 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
45217.00
Total Face Value Of Loan:
45217.00
Date:
2020-05-02
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:
116872.00
Total Face Value Of Loan:
116872.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$45,217
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,217
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,532.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $45,217
Jobs Reported:
3
Initial Approval Amount:
$116,872
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,872
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,965.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $116,872

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State