Search icon

37THDEGREE INC.

Headquarter

Company Details

Name: 37THDEGREE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2015 (10 years ago)
Entity Number: 4718999
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 61 GREENPOINT AVE, SUITE 304A, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of 37THDEGREE INC., MINNESOTA 86bf0391-aab1-eb11-9186-00155d01c40e MINNESOTA

Chief Executive Officer

Name Role Address
HYOUNGMIN KIM Chief Executive Officer 30-24 48TH ST. 1ST FLOOR, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
HYOUNGMIN KIM DOS Process Agent 61 GREENPOINT AVE, SUITE 304A, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-01-03 2024-01-03 Address 30-24 48TH ST. 1ST FLOOR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-01-03 Address 30-24 48TH ST. 1ST FLOOR, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2021-03-02 2024-01-03 Address 30-24 48TH ST. 1ST FLOOR, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2019-05-29 2021-03-02 Address 4751 40TH STREET APT 5B, SUNNYSIDE, NY, 11104, USA (Type of address: Chief Executive Officer)
2019-05-29 2021-03-02 Address 4751 40TH STREET APT 5B, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)
2015-03-03 2024-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-03 2019-05-29 Address 100 FORSYTH STREET, SUITE 9, NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005346 2024-01-03 BIENNIAL STATEMENT 2024-01-03
210302061255 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190529060231 2019-05-29 BIENNIAL STATEMENT 2019-03-01
150303010031 2015-03-03 CERTIFICATE OF INCORPORATION 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9655088310 2021-01-31 0202 PPS 61 Greenpoint Ave Ste 304A, Brooklyn, NY, 11222-1526
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43666
Loan Approval Amount (current) 43666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-1526
Project Congressional District NY-07
Number of Employees 7
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44001.99
Forgiveness Paid Date 2021-11-15
3088477308 2020-04-29 0202 PPP 61 GREENPOINT AVE 304A, BROOKLYN, NY, 11222-1526
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29290
Loan Approval Amount (current) 29290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-1526
Project Congressional District NY-07
Number of Employees 5
NAICS code 512110
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29483.64
Forgiveness Paid Date 2021-01-07

Date of last update: 25 Mar 2025

Sources: New York Secretary of State