Search icon

THREE-FIFTEEN, INC.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-09-08 No data 1638 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-06-07 No data 1638 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-28 No data 1638 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-01 No data 1638 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 1638 MADISON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-07 No data 1638 MADISON AVE, Manhattan, NEW YORK, NY, 10029 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-11-09 No data 1638 MADISON AVE, Manhattan, NEW YORK, NY, 10029 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
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
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
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
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 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 BUSINESS FAILS TO POST COMPLAINT AND REFUND SIGN PROMINENTLY AND CONSPICUOUSLY 1 No data 0 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7016908007 2020-06-30 0202 PPP 5407 Foster Avenue, Brooklyn, NY, 11234-1013
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20600
Loan Approval Amount (current) 20600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11234-1013
Project Congressional District NY-09
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20864.13
Forgiveness Paid Date 2021-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State