Search icon

BACKTHREE INC

Company Details

Name: BACKTHREE INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2015 (10 years ago)
Entity Number: 4756831
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 2287-2289 FIRST AVENUE, NEW YORK, NY, United States, 10035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADEM BRIJA DOS Process Agent 2287-2289 FIRST AVENUE, NEW YORK, NY, United States, 10035

History

Start date End date Type Value
2015-05-11 2015-08-26 Address 2289 FIRST AVENUE, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150826000771 2015-08-26 CERTIFICATE OF CHANGE 2015-08-26
150511010376 2015-05-11 CERTIFICATE OF INCORPORATION 2015-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258477403 2020-05-14 0202 PPP 2289 1st Avenue, New York, NY, 10035
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23430
Loan Approval Amount (current) 23430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10035-0001
Project Congressional District NY-13
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23672.76
Forgiveness Paid Date 2021-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State