Search icon

3 BILLIONAIRES CORP

Company Details

Name: 3 BILLIONAIRES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2016 (9 years ago)
Entity Number: 4875285
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 41-40 UNION STREET APT 14D, FLUSHING, NY, United States, 11355

Contact Details

Phone +1 718-886-8911

Phone +1 718-886-6866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
3 BILLIONAIRES CORP DOS Process Agent 41-40 UNION STREET APT 14D, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
GARY LIANG Chief Executive Officer 41-40 UNION STREET APT 14D, FLUSHING, NY, United States, 11355

Licenses

Number Status Type Date End date
2075769-DCA Active Business 2018-07-17 2024-12-31
2075770-DCA Active Business 2018-07-17 2024-12-31

History

Start date End date Type Value
2016-01-08 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-01-08 2025-01-06 Address 41-40 UNION STREET APT 14D, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106001664 2025-01-06 BIENNIAL STATEMENT 2025-01-06
160108010055 2016-01-08 CERTIFICATE OF INCORPORATION 2016-01-08

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3537541 RENEWAL INVOICED 2022-10-16 340 Electronics Store Renewal
3537542 RENEWAL INVOICED 2022-10-16 340 Electronics Store Renewal
3266838 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
3266841 RENEWAL INVOICED 2020-12-09 340 Electronics Store Renewal
2925623 RENEWAL INVOICED 2018-11-05 340 Electronics Store Renewal
2925826 RENEWAL INVOICED 2018-11-05 340 Electronics Store Renewal
2800513 LICENSE INVOICED 2018-06-18 170 Electronic Store License Fee
2800521 LICENSE INVOICED 2018-06-18 170 Electronic Store License Fee

USAspending Awards / Financial Assistance

Date:
2024-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
225000.00
Total Face Value Of Loan:
225000.00
Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37807.00
Total Face Value Of Loan:
37807.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37807
Current Approval Amount:
37807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38069.55

Date of last update: 25 Mar 2025

Sources: New York Secretary of State