Search icon

THREE FIVE (III-V) MATERIALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THREE FIVE (III-V) MATERIALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 2012 (13 years ago)
Entity Number: 4232757
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 19 WEST 21ST STREET, SUITE 203, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YONG HONG GUAN Chief Executive Officer 19 WEST 21ST STREET, SUITE 203, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THREE FIVE (III-V) MATERIALS, INC. DOS Process Agent 19 WEST 21ST STREET, SUITE 203, NEW YORK, NY, United States, 10010

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
212-213-6906
Contact Person:
ANGELA YU
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2217975

Unique Entity ID

Unique Entity ID:
SHLJUMTJKRP1
CAGE Code:
7VQT6
UEI Expiration Date:
2025-08-09

Business Information

Activation Date:
2024-08-13
Initial Registration Date:
2017-05-19

Commercial and government entity program

CAGE number:
7VQT6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-13
CAGE Expiration:
2029-08-13
SAM Expiration:
2025-08-09

Contact Information

POC:
ANGELA YU

History

Start date End date Type Value
2014-04-11 2018-04-26 Address 1261 BROADWAY, SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-04-11 2018-04-26 Address 1261 BROADWAY, SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-04-18 2018-04-26 Address 1261 BROADWAY, STE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180426006268 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160405006886 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140411006587 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120418000481 2012-04-18 CERTIFICATE OF INCORPORATION 2012-04-18

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
103150.00
Total Face Value Of Loan:
103150.00
Date:
2020-05-02
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:
94237.00
Total Face Value Of Loan:
94237.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$103,150
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,804.26
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $103,148
Utilities: $1
Jobs Reported:
70
Initial Approval Amount:
$94,237
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,237
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$95,057.91
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $48,622
Utilities: $990
Rent: $23,400
Healthcare: $21225

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State