Search icon

THE 3G PROPERTY MANAGEMENT CO., INC.

Company Details

Name: THE 3G PROPERTY MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2014 (11 years ago)
Entity Number: 4639381
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 GRACE AVENUE, SUITE 307, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2014-09-19 2020-11-24 Address 1010 NORTHERN BOULEVARD, SUITE 232, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201124000135 2020-11-24 CERTIFICATE OF CHANGE 2020-11-24
140919010242 2014-09-19 CERTIFICATE OF INCORPORATION 2014-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2810568300 2021-01-21 0235 PPP 11 Grace Ave Ste 307, Great Neck, NY, 11021-1431
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16071
Loan Approval Amount (current) 16071
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-1431
Project Congressional District NY-03
Number of Employees 2
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16144.53
Forgiveness Paid Date 2021-07-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State