Search icon

3 COUNTRY LLC

Company Details

Name: 3 COUNTRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Nov 2012 (12 years ago)
Entity Number: 4320408
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 543 MEEKER AVE, BROOKLYN, NY, United States, 11222

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
S3UTJCED6RD3 2022-06-20 211 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, 2203, USA 211 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, 2203, USA

Business Information

Doing Business As THREE DIAMOND DOOR
Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-03-29
Initial Registration Date 2021-03-22
Entity Start Date 2013-09-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ASSEN DRAGULEV
Address 211 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA
Government Business
Title PRIMARY POC
Name ASSEN DRAGULEV
Address 211 KNICKERBOCKER AVE, BROOKLYN, NY, 11237, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
MYLES ATHERTON DOS Process Agent 543 MEEKER AVE, BROOKLYN, NY, United States, 11222

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138376 Alcohol sale 2023-07-30 2023-07-30 2025-08-31 211 KNICKERBOCKER AVE, BROOKLYN, New York, 11237 Restaurant
0423-23-138793 Alcohol sale 2023-07-30 2023-07-30 2025-08-31 211 KNICKERBOCKER AVE, BROOKLYN, New York, 11237 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
121115000310 2012-11-15 ARTICLES OF ORGANIZATION 2012-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-20 No data 211 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5891107104 2020-04-14 0202 PPP 211 KNICKERBOCKER AVE, BROOKLYN, NY, 11237
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112405
Loan Approval Amount (current) 112405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11237-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113684.04
Forgiveness Paid Date 2021-06-08
4112998607 2021-03-18 0202 PPS 211 Knickerbocker Ave, Brooklyn, NY, 11237-2203
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146244
Loan Approval Amount (current) 146244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-2203
Project Congressional District NY-07
Number of Employees 18
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147179.56
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State