Search icon

3P PARTNERS INC.

Company Details

Name: 3P PARTNERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 2012 (13 years ago)
Date of dissolution: 30 Jan 2023
Entity Number: 4242857
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 15 EAST 91ST STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 15000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 EAST 91ST STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
WENDY GORDON Chief Executive Officer 15 EAST 91ST STREET, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2014-05-28 2023-01-30 Address 15 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2012-05-09 2023-01-30 Shares Share type: PAR VALUE, Number of shares: 15000000, Par value: 0.001
2012-05-09 2023-01-30 Address 15 EAST 91ST STREET, NEW YORK, NY, 10128, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230130001346 2023-01-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-30
190925000805 2019-09-25 ANNUAL CERTIFICATE 2019-09-25
190227000323 2019-02-27 CERTIFICATE OF AMENDMENT 2019-02-27
170627000780 2017-06-27 ANNUAL CERTIFICATE 2017-06-27
160525000687 2016-05-25 ANNUAL CERTIFICATE 2016-05-25
160503006122 2016-05-03 BIENNIAL STATEMENT 2016-05-01
150601000873 2015-06-01 ANNUAL CERTIFICATE 2015-06-01
140528006032 2014-05-28 BIENNIAL STATEMENT 2014-05-01
120509000072 2012-05-09 CERTIFICATE OF INCORPORATION 2012-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4546337304 2020-04-29 0235 PPP 135 Crossways Park Drive, Woodbury, NY, 11797
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44565
Loan Approval Amount (current) 44565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 511199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45109.55
Forgiveness Paid Date 2021-07-21

Date of last update: 26 Mar 2025

Sources: New York Secretary of State