Search icon

P3 GLOBAL MANAGEMENT INC.

Company Details

Name: P3 GLOBAL MANAGEMENT INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 2012 (12 years ago)
Entity Number: 4326868
ZIP code: 14221
County: New York
Place of Formation: Delaware
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221

History

Start date End date Type Value
2012-12-03 2020-09-11 Address 3 PARK AVE, 33RD FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200911000001 2020-09-11 CERTIFICATE OF CHANGE 2020-09-11
121203000167 2012-12-03 APPLICATION OF AUTHORITY 2012-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077007300 2020-04-30 0202 PPP 1115 BROADWAY 12TH FL, NEW YORK, NY, 10010-0001
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 289300
Loan Approval Amount (current) 289300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 532284
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294483.29
Forgiveness Paid Date 2022-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State