Search icon

UNIT NO. 3 CORPORATION

Company Details

Name: UNIT NO. 3 CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1938 (86 years ago)
Entity Number: 51160
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 19 Harrison Avenue, c/o Phoebe Knowles, New Canaan, CT, United States, 06840

Shares Details

Shares issued 20000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES KNOWLES Chief Executive Officer 19 HARRISON AVENUE, C/O PHOEBE KNOWLES, NEW CANAAN, CT, United States, 06840

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

DOS Process Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 19 HARRISON AVENUE, C/O PHOEBE KNOWLES, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2024-11-01 2024-11-01 Address 246 ROWAYTON AVENUE, 246 ROWAYTON AVENUE, NORWLK, CT, 06853, USA (Type of address: Chief Executive Officer)
2020-11-17 2024-11-01 Address 246 ROWAYTON AVENUE, 246 ROWAYTON AVENUE, NORWLK, CT, 06853, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-11-01 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2019-04-16 2020-11-17 Address C/O ROGER SMITH HOTEL,, 501 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2015-07-22 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-07-22 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL., NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2003-03-25 2019-04-16 Address 501 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-01-07 2015-07-22 Address 501 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101037577 2024-11-01 BIENNIAL STATEMENT 2024-11-01
201117060516 2020-11-17 BIENNIAL STATEMENT 2020-11-01
SR-115813 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-115812 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
190416002017 2019-04-16 BIENNIAL STATEMENT 2018-11-01
190403000539 2019-04-03 CERTIFICATE OF AMENDMENT 2019-04-03
150722000730 2015-07-22 CERTIFICATE OF CHANGE 2015-07-22
121120006303 2012-11-20 BIENNIAL STATEMENT 2012-11-01
120924002004 2012-09-24 BIENNIAL STATEMENT 2010-11-01
070119002865 2007-01-19 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6489988407 2021-02-10 0202 PPS 501 Lexington Ave, New York, NY, 10017-2008
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1890000
Loan Approval Amount (current) 1890000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-2008
Project Congressional District NY-12
Number of Employees 57
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5504787208 2020-04-27 0202 PPP 501 Lexington Ave 0, New York, NY, 10017-2008
Loan Status Date 2024-01-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1365800
Loan Approval Amount (current) 1365800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10017-2008
Project Congressional District NY-12
Number of Employees 54
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1416296.66
Forgiveness Paid Date 2024-01-22

Date of last update: 02 Mar 2025

Sources: New York Secretary of State