Name: | 3DR HOLDINGS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Nov 2015 (9 years ago) |
Entity Number: | 4852565 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 3DR HOLDINGS, LLC, KENTUCKY | 1081169 | KENTUCKY |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-25 | 2023-11-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-11-19 | 2023-11-01 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2015-11-19 | 2022-10-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101036873 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
221025002705 | 2022-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-25 |
211102002417 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191122060019 | 2019-11-22 | BIENNIAL STATEMENT | 2019-11-01 |
171106006525 | 2017-11-06 | BIENNIAL STATEMENT | 2017-11-01 |
160510000082 | 2016-05-10 | CERTIFICATE OF PUBLICATION | 2016-05-10 |
151119000519 | 2015-11-19 | ARTICLES OF ORGANIZATION | 2015-11-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5980447702 | 2020-05-01 | 0202 | PPP | 16C2 435 E 52ND ST, NEW YORK, NY, 10022-6445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2108627 | Copyright | 2021-10-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DERMANSKY |
Role | Plaintiff |
Name | 3DR HOLDINGS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-18 |
Termination Date | 2019-07-10 |
Date Issue Joined | 2019-03-21 |
Pretrial Conference Date | 2019-04-30 |
Section | 0101 |
Status | Terminated |
Parties
Name | TABAK |
Role | Plaintiff |
Name | 3DR HOLDINGS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-07-25 |
Termination Date | 2024-08-15 |
Section | 0501 |
Status | Terminated |
Parties
Name | RUBIN |
Role | Plaintiff |
Name | 3DR HOLDINGS, LLC |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-07-15 |
Termination Date | 2021-12-02 |
Date Issue Joined | 2021-11-12 |
Section | 0101 |
Status | Terminated |
Parties
Name | AYIOMAMITIS |
Role | Plaintiff |
Name | 3DR HOLDINGS, LLC |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State