Search icon

THREE W'S INC.

Company Details

Name: THREE W'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2009 (16 years ago)
Entity Number: 3772185
ZIP code: 11501
County: Suffolk
Place of Formation: New York
Address: 22 JERICHO TURNPIKE STE 103, MINEOLA, NY, United States, 11501
Principal Address: 29 BUTLER STREET, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MURPHY BARTOL & O'BRIEN LLP DOS Process Agent 22 JERICHO TURNPIKE STE 103, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
ROBERT WHITNEY Chief Executive Officer 29 BUTLER STREET, WEST ISLIP, NY, United States, 11795

Licenses

Number Type Date Last renew date End date Address Description
0081-21-112940 Alcohol sale 2024-05-07 2024-05-07 2027-05-31 21 BROADWAY, FAIR HARBOR, New York, 11706 Grocery Store

Filings

Filing Number Date Filed Type Effective Date
130222002633 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110223002566 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090206000621 2009-02-06 CERTIFICATE OF INCORPORATION 2009-02-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
46800.00
Total Face Value Of Loan:
46800.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46800
Current Approval Amount:
46800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47075.6

Date of last update: 27 Mar 2025

Sources: New York Secretary of State