Search icon

3 WAY RESTAURANT, INC.

Company Details

Name: 3 WAY RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2005 (19 years ago)
Entity Number: 3296280
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 384 E. 188TH ST, BRONX, NY, United States, 10458
Principal Address: 384 E 188TH ST, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIGUELINA Y LUNA Chief Executive Officer 384 E 188TH ST, BRONX, NY, United States, 10458

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 E. 188TH ST, BRONX, NY, United States, 10458

History

Start date End date Type Value
2024-05-09 2024-09-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-03 2019-12-23 Address 1641 OHM AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2009-12-10 2012-01-03 Address 1651 OHM AVE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer)
2007-12-18 2009-12-10 Address 384 E. 188TH ST, BRONX, NY, 10458, USA (Type of address: Principal Executive Office)
2007-12-18 2009-12-10 Address 384 E. 188TH ST, BRONX, NY, 10458, USA (Type of address: Chief Executive Officer)
2007-12-18 2009-12-10 Address 384 E. 188TH ST, BRONX, NY, 10458, USA (Type of address: Service of Process)
2005-12-22 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-22 2007-12-18 Address 384 EAST 188TH STREET, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191223060190 2019-12-23 BIENNIAL STATEMENT 2019-12-01
190916060125 2019-09-16 BIENNIAL STATEMENT 2017-12-01
140127002147 2014-01-27 BIENNIAL STATEMENT 2013-12-01
120103002842 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091210003107 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071218003006 2007-12-18 BIENNIAL STATEMENT 2007-12-01
051222000633 2005-12-22 CERTIFICATE OF INCORPORATION 2005-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8283958402 2021-02-13 0202 PPS 384 E 188th St, Bronx, NY, 10458-5549
Loan Status Date 2022-08-16
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59224
Loan Approval Amount (current) 59224
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-5549
Project Congressional District NY-15
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2431337403 2020-05-05 0202 PPP 384 EAST 188TH STREET, BRONX, NY, 10458
Loan Status Date 2022-04-20
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44753
Loan Approval Amount (current) 44753
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2003776 Fair Labor Standards Act 2020-05-15 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-15
Termination Date 1900-01-01
Section 0201
Sub Section FL
Status Pending

Parties

Name GAUTIER,
Role Plaintiff
Name 3 WAY RESTAURANT, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State