Search icon

THREE E DISTRIBUTING INC.

Company Details

Name: THREE E DISTRIBUTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2014 (11 years ago)
Entity Number: 4545976
ZIP code: 10916
County: Orange
Place of Formation: New York
Principal Address: 3374 ROUTE 208, CAMPBELL HALL, NY, United States, 10916
Address: 3374 Route 208, CAMPBELL HALL, NY, United States, 10916

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THREE E DISTRIBUTING DOS Process Agent 3374 Route 208, CAMPBELL HALL, NY, United States, 10916

Chief Executive Officer

Name Role Address
ELTON RAGLAND Chief Executive Officer 3374 ROUTE 208, CAMPBELL HALL, NY, United States, 10916

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 Mamaroneck Avenue #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 3374 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-05-05 Address 3374 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2024-11-21 2024-11-21 Address 3374 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2024-11-21 2025-05-05 Address 600 Mamaroneck Avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250505002015 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
241121003973 2024-11-21 BIENNIAL STATEMENT 2024-11-21
230212000333 2022-06-06 CERTIFICATE OF CHANGE BY ENTITY 2022-06-06
220303002449 2022-03-03 BIENNIAL STATEMENT 2022-03-01
201209060203 2020-12-09 BIENNIAL STATEMENT 2020-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
10800.00
Total Face Value Of Loan:
10800.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10800
Current Approval Amount:
10800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10883.15

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-05-27
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State