Search icon

THREE-FIFTEEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE-FIFTEEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Aug 2010 (15 years ago)
Entity Number: 3988945
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5407 FOSTER AVE, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 917-385-0773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5407 FOSTER AVE, BROOKLYN, NY, United States, 11234

Chief Executive Officer

Name Role Address
LEONID SHAROVETSKY Chief Executive Officer 5407 FOSTER AVE, BROOKLYN, NY, United States, 11234

Licenses

Number Status Type Date End date
2059455-DCA Inactive Business 2017-10-17 No data
2048541-DCA Inactive Business 2017-02-21 2017-12-31

History

Start date End date Type Value
2010-08-25 2012-09-05 Address 5407 FOSTER AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2010-08-25 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120905002275 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100825000771 2010-08-25 CERTIFICATE OF INCORPORATION 2010-08-25

Complaints

Start date End date Type Satisafaction Restitution Result
2020-10-23 2020-11-02 Misrepresentation Yes 20.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3521635 SCALE02 INVOICED 2022-09-09 40 SCALE TO 661 LBS
3353771 LL VIO INVOICED 2021-07-27 750 LL - License Violation
3337336 LL VIO CREDITED 2021-06-10 500 LL - License Violation
3336830 LL VIO CREDITED 2021-06-09 625 LL - License Violation
3289150 SCALE02 INVOICED 2021-01-28 40 SCALE TO 661 LBS
3254448 CL VIO CREDITED 2020-11-06 175 CL - Consumer Law Violation
3254447 LL VIO CREDITED 2020-11-06 750 LL - License Violation
3246059 LL VIO CREDITED 2020-10-14 1500 LL - License Violation
3246060 CL VIO CREDITED 2020-10-14 350 CL - Consumer Law Violation
3189913 CL VIO VOIDED 2020-07-06 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-11 No data BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data No data No data
2025-02-11 No data Document containing charges to consumer does not state the computation of laundry charge. 1 No data No data No data
2025-02-11 No data Bills, tickets, cards, advertising and/or stationary issued by business do not contain laundry operator's name and/or address. 1 No data No data No data
2025-02-11 No data BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data No data No data
2021-06-07 Hearing Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2021-06-07 Hearing Decision BUSINESS FAILS TO POST OUT OF ORDER SIGN AT EACH DEFECTIVE OR INOPERABLE MACHINE, OR SIGN IS LESS THAN 2 INCHES HIGH 1 No data 1 No data
2020-07-01 Hearing Decision BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 0 1
2020-07-01 Hearing Decision Vehicles used for delivery do not display licensee's name, business address, business telephone number and/or license number in lettering at least two inches in height 1 No data 0 1
2020-07-01 Hearing Decision Document containing charges to consumer does not state consumer's name, address, and/or computation of laundry charge 1 No data 0 1
2020-07-01 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 0 1

USAspending Awards / Financial Assistance

Date:
2020-07-01
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:
20600.00
Total Face Value Of Loan:
20600.00

Trademarks Section

Serial Number:
86616641
Mark:
WRIGHT VALVES
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2015-05-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
WRIGHT VALVES

Goods And Services

For:
Manually-operated plumbing valves; Plumbing fittings, namely, valves
First Use:
2010-12-31
International Classes:
011 - Primary Class
Class Status:
Active
Serial Number:
86615126
Mark:
FLOFORCE
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2015-04-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
FLOFORCE

Goods And Services

For:
Electrical water pumps for pumping well water
First Use:
2011-12-31
International Classes:
007 - Primary Class
Class Status:
Active
Serial Number:
86616627
Mark:
OMNIGRIP
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2015-05-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
OMNIGRIP

Goods And Services

For:
Plumbing fittings, namely, couplers
First Use:
2016-01-31
International Classes:
011 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,600
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,864.13
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State