Search icon

THREECORNER, INC.

Company Details

Name: THREECORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2009 (16 years ago)
Entity Number: 3846685
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 West 43rd St, Apt 44B, NEW YORK, NY, United States, 10036
Principal Address: 560 West 43rd St, Apt.44B, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THREECORNER, INC. DOS Process Agent 560 West 43rd St, Apt 44B, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
GARY SCHWEDOCK Chief Executive Officer 560 WEST 43RD ST, APT 44B, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2023-08-16 2023-08-16 Address 560 WEST 43RD STREET - #44B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-09-30 2023-08-16 Address 560 WEST 43RD STREET - #44B, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2015-09-30 2023-08-16 Address 560 WEST 43RD STREET - #44B, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2013-08-06 2015-09-30 Address 447 TENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-08-06 2015-09-30 Address 447 TENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2009-08-19 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-19 2015-09-30 Address 447 TENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230816001335 2023-08-16 BIENNIAL STATEMENT 2023-08-01
190802060172 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150930006122 2015-09-30 BIENNIAL STATEMENT 2015-08-01
130806006998 2013-08-06 BIENNIAL STATEMENT 2013-08-01
090819000227 2009-08-19 CERTIFICATE OF INCORPORATION 2009-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1999468804 2021-04-11 0202 PPP 560 W 43rd St Apt 44B, New York, NY, 10036-4320
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15100
Loan Approval Amount (current) 15100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4320
Project Congressional District NY-12
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15170.89
Forgiveness Paid Date 2021-10-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State