Search icon

3DR HOLDINGS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of 3DR HOLDINGS, LLC, KENTUCKY 1081169 KENTUCKY

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35182
Loan Approval Amount (current) 35182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10022-6445
Project Congressional District NY-12
Number of Employees 10
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35388.58
Forgiveness Paid Date 2021-02-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2108627 Copyright 2021-10-20 settled
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 2021-10-20
Termination Date 2022-02-24
Date Issue Joined 2021-12-21
Section 0101
Status Terminated

Parties

Name DERMANSKY
Role Plaintiff
Name 3DR HOLDINGS, LLC
Role Defendant
1810772 Copyright 2018-11-18 voluntarily
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
2405616 Copyright 2024-07-25 voluntarily
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
2106099 Copyright 2021-07-15 other
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