Search icon

3G WAREHOUSE, INC.

Company Details

Name: 3G WAREHOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2009 (16 years ago)
Entity Number: 3849311
ZIP code: 11791
County: Suffolk
Place of Formation: New York
Activity Description: 3G Warehouse leverages it's buying power, vendor relationships, logistics knowledge and warehouse space to supply many city and state agencies' various products. We are currently supplying, traffic supplies, electrical supplies, computer equipment, educational products, medical supplies, furniture, recreational supplies, uniforms, storage containers in addition to many other products.
Address: 2 Roosevelt Ave, Suite 200, STE 1, Syosset, NY, United States, 11791
Principal Address: 565 BROAD HOLLOW RD, STE 1, FARMINGDALE, NY, United States, 11735

Contact Details

Phone +1 631-617-5951

Phone +1 631-365-9785

Website http://www.3gwhse.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREN NICHOLS Chief Executive Officer 565 BROAD HOLLOW RD, STE 1, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 Roosevelt Ave, Suite 200, STE 1, Syosset, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
270837338
Plan Year:
2023
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
116
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 565 BROAD HOLLOW RD, STE 1, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2023-10-03 2024-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-14 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-09-22 2023-10-03 Address 565 BROAD HOLLOW RD, STE 1, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2011-09-22 2023-10-03 Address 565 BROAD HOLLOW RD, STE 1, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003000745 2023-10-03 BIENNIAL STATEMENT 2023-08-01
210929002402 2021-09-29 BIENNIAL STATEMENT 2021-09-29
130826002335 2013-08-26 BIENNIAL STATEMENT 2013-08-01
110922002656 2011-09-22 BIENNIAL STATEMENT 2011-08-01
090826000323 2009-08-26 CERTIFICATE OF INCORPORATION 2009-08-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
491300.00
Total Face Value Of Loan:
491300.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
491300
Current Approval Amount:
491300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
495325.93

Date of last update: 02 Jun 2025

Sources: New York Secretary of State