Search icon

3 AGENCY LLC

Company Details

Name: 3 AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jul 2018 (7 years ago)
Date of dissolution: 11 Jun 2024
Entity Number: 5370179
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 15 MAIDEN CIR, BALLSTON SPA, NY, United States, 12020

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CFZVXMQH9MS7 2023-12-15 39A WAVERLY ST, JERSEY CITY, NJ, 07306, 1038, USA 39.5 WAVERLY STREET, JERSEY CITY, NJ, 07306, 1038, USA

Business Information

Doing Business As SPX FIT
URL spxfit.com
Division Name 3 AGENCY LLC
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-01-17
Initial Registration Date 2022-12-15
Entity Start Date 2018-07-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339920, 713940
Product and Service Codes 7810, 7830, C211, R499

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER T HOWELL
Role MR
Address 39.5 WAVERLY STREET, JERSEY CITY, NJ, 07306, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER T HOWELL
Role MR
Address 39.5 WAVERLY STREET, JERSEY CITY, NJ, 07306, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
3 AGENCY LLC DOS Process Agent 15 MAIDEN CIR, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
2018-07-03 2024-06-25 Address 15 MAIDEN CIR, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625003613 2024-06-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-11
221219001683 2022-12-19 BIENNIAL STATEMENT 2022-07-01
180703000846 2018-07-03 ARTICLES OF ORGANIZATION 2018-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2082147700 2020-05-01 0202 PPP 1 N 4TH PL PH 4H, BROOKLYN, NY, 11249
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29677
Loan Approval Amount (current) 29677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11249-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20994.06
Forgiveness Paid Date 2021-02-10

Date of last update: 06 Mar 2025

Sources: New York Secretary of State