Search icon

3 BROTHERS 1 CORP.

Company Details

Name: 3 BROTHERS 1 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2005 (20 years ago)
Entity Number: 3245267
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Principal Address: 1290 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746
Address: 1290 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BANU ENES DOS Process Agent 1290 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746

Chief Executive Officer

Name Role Address
BANU ENES Chief Executive Officer 1290 NEW YORK AVE, HUNTINGTON STATEION, NY, United States, 11746

Licenses

Number Type Date Last renew date End date Address Description
473799 Retail grocery store No data No data No data 1290 NEW YORK AVE, HUNTINGTON STATION, NY, 11746 No data
0071-25-104968 Alcohol sale 2025-03-13 2025-03-13 2028-02-29 1290 New York Ave, Huntington Station, New York, 11746 Grocery Store
0524-24-34902 Alcohol sale 2024-11-04 2024-11-04 2025-05-03 1290 New York Ave, Huntington Station, New York, 11746 Temporary retail
0081-21-112369 Alcohol sale 2021-07-13 2021-07-13 2024-08-31 1290 NEW YORK AVE, HUNTINGTON STATION, New York, 11746 Grocery Store

History

Start date End date Type Value
2009-08-27 2011-09-02 Address 1 WAGON WAY, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2009-08-27 2011-09-02 Address 1 WAGON WAY, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2009-08-27 2011-09-02 Address 1290 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2007-12-21 2009-08-27 Address 1149 OLD COUNTRY ROAD, SUITE 4, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2007-12-21 2009-08-27 Address 1290 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
2007-12-21 2009-08-27 Address 1 WAGON WAY, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
2005-08-18 2007-12-21 Address 1290 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110902002531 2011-09-02 BIENNIAL STATEMENT 2011-08-01
090827002712 2009-08-27 BIENNIAL STATEMENT 2009-08-01
071221002053 2007-12-21 BIENNIAL STATEMENT 2007-08-01
050818000454 2005-08-18 CERTIFICATE OF INCORPORATION 2005-08-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-10-02 USA FOOD MART 1290 NEW YORK AVE, HUNTINGTON STATION, Suffolk, NY, 11746 A Food Inspection Department of Agriculture and Markets No data
2022-10-07 USA FOOD MART 1290 NEW YORK AVE, HUNTINGTON STATION, Suffolk, NY, 11746 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1658938010 2020-06-22 0235 PPP 1290 NEW YORK AVE, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38960
Loan Approval Amount (current) 38960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39366.2
Forgiveness Paid Date 2021-07-13
6094918403 2021-02-10 0235 PPS 1290 New York Ave, Huntington Station, NY, 11746-1703
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38960
Loan Approval Amount (current) 38960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Huntington Station, SUFFOLK, NY, 11746-1703
Project Congressional District NY-01
Number of Employees 6
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39262.26
Forgiveness Paid Date 2021-11-24

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001475 Fair Labor Standards Act 2020-03-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 175000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-03-19
Termination Date 2021-03-16
Date Issue Joined 2020-08-07
Section 0201
Sub Section DO
Status Terminated

Parties

Name DEMIR
Role Plaintiff
Name 3 BROTHERS 1 CORP.
Role Defendant
1306266 Fair Labor Standards Act 2013-11-12 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2013-11-12
Termination Date 2013-11-26
Section 0201
Sub Section FL
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name 3 BROTHERS 1 CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State