Search icon

366 TEE BAR CORP.

Company Details

Name: 366 TEE BAR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 2007 (18 years ago)
Date of dissolution: 09 Jun 2023
Entity Number: 3569553
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 366 FIFTH AVE, NEW YORK, NY, United States, 10001
Principal Address: 366 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 366 FIFTH AVE, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
CHARLIE C LEE Chief Executive Officer 366 FIFTH AVENUE, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2022-12-10 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-20 2023-08-17 Address 366 FIFTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2007-09-19 2022-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-09-19 2023-08-17 Address 366 FIFTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817001211 2023-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-09
131008002261 2013-10-08 BIENNIAL STATEMENT 2013-09-01
120120002767 2012-01-20 BIENNIAL STATEMENT 2011-09-01
070919000004 2007-09-19 CERTIFICATE OF INCORPORATION 2007-09-19

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
12900.00
Total Face Value Of Loan:
12900.00
Date:
2021-02-09
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:
-12900.00
Total Face Value Of Loan:
0.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-27
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:
12900.00
Total Face Value Of Loan:
12900.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12900
Current Approval Amount:
12900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13031.83
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12900
Current Approval Amount:
12900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13039.25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State