Search icon

P3 BUILDER GROUP, INC.

Company Details

Name: P3 BUILDER GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2012 (13 years ago)
Entity Number: 4218643
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 7 TRADESMEN PATH, SUITE #10, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN BARROWS DOS Process Agent 7 TRADESMEN PATH, SUITE #10, BRIDGEHAMPTON, NY, United States, 11932

Chief Executive Officer

Name Role Address
JOHN BARROWS Chief Executive Officer PO BOX 481, WAINSCOTT, NY, United States, 11975

History

Start date End date Type Value
2012-03-19 2018-03-06 Address PO BOX 481, WAINSCOTT, NY, 11975, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180306006718 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160304006227 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140325006298 2014-03-25 BIENNIAL STATEMENT 2014-03-01
120820000613 2012-08-20 CERTIFICATE OF AMENDMENT 2012-08-20
120319000573 2012-03-19 CERTIFICATE OF INCORPORATION 2012-03-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21096.83

Date of last update: 26 Mar 2025

Sources: New York Secretary of State