Search icon

THREECORNER, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-12
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:
15100.00
Total Face Value Of Loan:
15100.00

Paycheck Protection Program

Date Approved:
2021-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15100
Current Approval Amount:
15100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15170.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State