Search icon

THREE TOP CORNER, LLC

Company Details

Name: THREE TOP CORNER, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jun 2016 (9 years ago)
Entity Number: 4963966
ZIP code: 10107
County: New York
Place of Formation: New York
Address: 250 W 57TH STREET, SUITE 1216, NEW YORK, NY, United States, 10107

DOS Process Agent

Name Role Address
C/O LAW OFFICES OF RICHARD O. NIDEL DOS Process Agent 250 W 57TH STREET, SUITE 1216, NEW YORK, NY, United States, 10107

Filings

Filing Number Date Filed Type Effective Date
161206000595 2016-12-06 CERTIFICATE OF CHANGE 2016-12-06
160920000342 2016-09-20 CERTIFICATE OF PUBLICATION 2016-09-20
160616010058 2016-06-16 ARTICLES OF ORGANIZATION 2016-06-16

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
40285.00
Total Face Value Of Loan:
40285.00
Date:
2020-07-22
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:
31157.50
Total Face Value Of Loan:
31157.50

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40285
Current Approval Amount:
40285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40632.64
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31157.5
Current Approval Amount:
31157.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31435.7

Date of last update: 24 Mar 2025

Sources: New York Secretary of State