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
Name | Role | Address |
---|---|---|
BANU ENES | DOS Process Agent | 1290 NEW YORK AVENUE, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
BANU ENES | Chief Executive Officer | 1290 NEW YORK AVE, HUNTINGTON STATEION, NY, United States, 11746 |
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 |
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) |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6094918403 | 2021-02-10 | 0235 | PPS | 1290 New York Ave, Huntington Station, NY, 11746-1703 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2001475 | Fair Labor Standards Act | 2020-03-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEMIR |
Role | Plaintiff |
Name | 3 BROTHERS 1 CORP. |
Role | Defendant |
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