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 (87 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 246 ROWAYTON AVENUE, 246 ROWAYTON AVENUE, NORWLK, CT, 06853, USA (Type of address: Chief Executive Officer)
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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
1890000.00
Total Face Value Of Loan:
1890000.00
Date:
2020-04-28
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:
1365800.00
Total Face Value Of Loan:
1365800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1365800
Current Approval Amount:
1365800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1416296.66
Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1890000
Current Approval Amount:
1890000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 19 Mar 2025

Sources: New York Secretary of State