Search icon

3SIXTEEN FABRICATIONS, INC

Company Details

Name: 3SIXTEEN FABRICATIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2007 (17 years ago)
Entity Number: 3605396
ZIP code: 10002
County: Kings
Place of Formation: New York
Address: 98 FORSYTH STREET, 2F, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3SIXTEEN FABRICATIONS, INC DOS Process Agent 98 FORSYTH STREET, 2F, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
ANDREW CHEN Chief Executive Officer 98 FORSYTH STREET, 2F, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2015-10-09 2019-06-14 Address 10533 66TH AVE APT 4E, FOREST HILLS, NY, 11375, 2119, USA (Type of address: Chief Executive Officer)
2015-10-09 2019-06-14 Address 157 ORCHARD STREET, NEW YORK, NY, 10002, 2214, USA (Type of address: Principal Executive Office)
2015-10-09 2019-06-14 Address 157 ORCHARD STREET, NEW YORK, NY, 10002, 2214, USA (Type of address: Service of Process)
2007-12-14 2015-10-09 Address 151BB ALLEN STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191202061987 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190614060018 2019-06-14 BIENNIAL STATEMENT 2017-12-01
151009002024 2015-10-09 BIENNIAL STATEMENT 2013-12-01
071214000406 2007-12-14 CERTIFICATE OF INCORPORATION 2007-12-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6571508304 2021-01-27 0202 PPS 190 Elizabeth St, New York, NY, 10012-4257
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112882
Loan Approval Amount (current) 112882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-4257
Project Congressional District NY-10
Number of Employees 9
NAICS code 424320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 114134.53
Forgiveness Paid Date 2022-03-10
1615357300 2020-04-28 0202 PPP 190 ELIZABETH ST, NEW YORK, NY, 10012-4257
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112882
Loan Approval Amount (current) 112882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-4257
Project Congressional District NY-10
Number of Employees 9
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 114289.16
Forgiveness Paid Date 2021-08-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2304057 Americans with Disabilities Act - Other 2023-06-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-06-01
Termination Date 2023-08-15
Section 1201
Status Terminated

Parties

Name CLEMENT
Role Plaintiff
Name 3SIXTEEN FABRICATIONS, INC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State