Search icon

3RD FLOOR BOWERY, INC.

Company Details

Name: 3RD FLOOR BOWERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2012 (13 years ago)
Entity Number: 4183812
ZIP code: 90025
County: New York
Place of Formation: New York
Address: 12300 Wilshire Blvd #300, Los Angeles, CA, United States, 90025
Principal Address: 12300 Wilshire Blvd., Suite 300, Los Angeles, CA, United States, 90025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY E MATTHEWS Chief Executive Officer 12300 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, United States, 90025

DOS Process Agent

Name Role Address
MARC JACOBY DOS Process Agent 12300 Wilshire Blvd #300, Los Angeles, CA, United States, 90025

History

Start date End date Type Value
2024-01-12 2024-01-12 Address 12300 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2024-01-12 2024-01-12 Address 12300 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2017-09-06 2024-01-12 Address 12300 WILSHIRE BLVD., SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Service of Process)
2017-04-13 2024-01-12 Address 12300 WILSHIRE BLVD, SUITE 300, LOS ANGELES, CA, 90025, USA (Type of address: Chief Executive Officer)
2016-08-25 2017-04-13 Address 311 EAST 9TH STREET, APT 1, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240112002180 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220107003238 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200106061253 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180108006659 2018-01-08 BIENNIAL STATEMENT 2018-01-01
170906000542 2017-09-06 CERTIFICATE OF CHANGE 2017-09-06

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
24217.00
Total Face Value Of Loan:
24217.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-08
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20237.26
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24217
Current Approval Amount:
24217
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24408.08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State