Search icon

THREE BROTHERS OF NYACK, INC.

Company Details

Name: THREE BROTHERS OF NYACK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2019 (6 years ago)
Entity Number: 5600330
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 41 ROUTE 59, #7 & 8, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41 ROUTE 59, #7 & 8, NYACK, NY, United States, 10960

Licenses

Number Type Date Last renew date End date Address Description
0340-24-211767-01 Alcohol sale 2024-05-01 2024-05-01 2026-04-30 41 RTE 59, NYACK, NY, 10960 Additional Bar
0340-24-211767 Alcohol sale 2024-05-01 2024-05-01 2026-04-30 41 RTE 59, NYACK, New York, 10960 Restaurant

Filings

Filing Number Date Filed Type Effective Date
190807000380 2019-08-07 CERTIFICATE OF INCORPORATION 2019-08-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8891818301 2021-01-30 0202 PPP 41 ROUTE 59 UNITS 7 AND 8, NYACK, NY, 10960
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25867
Loan Approval Amount (current) 25867
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYACK, ROCKLAND, NY, 10960
Project Congressional District NY-17
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26068.39
Forgiveness Paid Date 2021-11-16

Date of last update: 06 Mar 2025

Sources: New York Secretary of State