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
2024-11-21 2024-11-21 Address 3374 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2023-02-12 2024-11-21 Address 3374 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2023-02-12 2023-02-12 Address 3374 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2023-02-12 2024-11-21 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-02-12 2024-11-21 Address 600 Mamaroneck Avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-06-06 2024-11-21 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-12-09 2023-02-12 Address 3374 ROUTE 208, CAMPBELL HALL, NY, 10916, USA (Type of address: Chief Executive Officer)
2015-05-13 2023-02-12 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2015-05-13 2023-02-12 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-03-18 2022-06-06 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
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
150513000269 2015-05-13 CERTIFICATE OF CHANGE 2015-05-13
140318000108 2014-03-18 CERTIFICATE OF INCORPORATION 2014-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6300758307 2021-01-26 0202 PPP 3374 State Route 208, Campbell Hall, NY, 10916-3508
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101526
Servicing Lender Name Hudson Valley CU
Servicing Lender Address 137 Boardman Rd, POUGHKEEPSIE, NY, 12603-4821
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbell Hall, ORANGE, NY, 10916-3508
Project Congressional District NY-18
Number of Employees 2
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101526
Originating Lender Name Hudson Valley CU
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10883.15
Forgiveness Paid Date 2021-11-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2509784 Intrastate Non-Hazmat 2023-08-27 102000 2022 2 2 Private(Property)
Legal Name THREE E DISTRIBUTING INC
DBA Name -
Physical Address 3374 ROUTE 208, CAMPBELL HALL, NY, 10916, US
Mailing Address 3374 ROUTE 208, CAMPBELL HALL, NY, 10916, US
Phone (845) 248-8307
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Mar 2025

Sources: New York Secretary of State