Search icon

THREE OF US CORPORATION

Company Details

Name: THREE OF US CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1981 (44 years ago)
Entity Number: 721095
ZIP code: 32081
County: New York
Place of Formation: New York
Address: 123 Stony Ford Drive, Ponte Vedra, FL, United States, 32081
Principal Address: 123 Stony Ford Drive, 2nd Floor, Ponte Vedra, FL, United States, 32081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UNQ8TNN483J6 2024-09-12 39 W 19TH ST FL 2, NEW YORK, NY, 10011, 4239, USA 39 WEST 19TH STREET, FL 2, NEW YORK, NY, 10011, 4225, USA

Business Information

URL http://www.nycda.edu
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-09-28
Initial Registration Date 2010-01-19
Entity Start Date 1981-09-08
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA BERMAN
Address 39 WEST 19TH STREET, FL 2, NEW YORK, NY, 10011, 4225, USA
Title ALTERNATE POC
Name JENNIFER SUNDHEIMER
Address 39 WEST 19TH STREET, FL 2, NEW YORK, NY, 10011, 4225, USA
Government Business
Title PRIMARY POC
Name LISA BERMAN
Address 39 WEST 19TH STREET, FL 2, NEW YORK, NY, 10011, 4225, USA
Title ALTERNATE POC
Name JENNIFER SUNDHEIMER
Address 39 WEST 19TH STREET, FL 2, NEW YORK, NY, 10011, 4225, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5V4P4 Active Non-Manufacturer 2010-01-20 2024-06-27 2029-06-27 2025-06-25

Contact Information

POC LISA BERMAN
Phone +1 212-812-4040
Fax +1 212-645-0034
Address 39 W 19TH ST FL 2, NEW YORK, NY, 10011 4239, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THREE OF US CORPORATION 401(K) PLAN 2023 133118210 2024-06-24 THREE OF US CORPORATION 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 2126450030
Plan sponsor’s address 39 WEST 19TH STREET, FLOOR 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-06-24
Name of individual signing LISA KNOTT
THREE OF US CORPORATION 401(K) PLAN 2022 133118210 2023-07-28 THREE OF US CORPORATION 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 2126450030
Plan sponsor’s address 39 WEST 19TH STREET, FLOOR 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2023-07-28
Name of individual signing LISA KNOTT
THREE OF US CORPORATION 401(K) PLAN 2021 133118210 2022-05-24 THREE OF US CORPORATION 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 2126450030
Plan sponsor’s address 39 WEST 19TH STREET, FLOOR 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing MIKE DABIDAT
THREE OF US CORPORATION 401(K) PLAN 2020 133118210 2021-07-19 THREE OF US CORPORATION 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 2126450030
Plan sponsor’s address 39 WEST 19TH STREET, FLOOR 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing MIKE DABIDAT
THREE OF US CORPORATION 401(K) PLAN 2019 133118210 2020-06-16 THREE OF US CORPORATION 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 2126450030
Plan sponsor’s address 39 WEST 19TH STREET, FLOOR 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing MIKE DABIDAT
THREE OF US CORPORATION 401(K) PLAN 2018 133118210 2019-06-21 THREE OF US CORPORATION 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 2126450030
Plan sponsor’s address 39 WEST 19TH STREET, FLOOR 2, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2019-06-21
Name of individual signing MIKE DABIDAT
THREE OF US CORPORATION 401(K) PLAN 2017 133118210 2018-08-22 THREE OF US CORPORATION 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 2126450030
Plan sponsor’s address 39 WEST 19TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing MIKE DABIDAT
THREE OF US CORPORATION 401(K) PLAN 2016 133118210 2017-07-11 THREE OF US CORPORATION 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 2126450030
Plan sponsor’s address 39 WEST 19TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing MIKE DABIDAT
THREE OF US CORPORATION 401(K) PLAN 2015 133118210 2016-10-11 THREE OF US CORPORATION 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 2126450030
Plan sponsor’s address 39 WEST 19TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2016-10-11
Name of individual signing DAVID PALMER
THREE OF US CORPORATION 401(K) PLAN 2014 133118210 2015-09-17 THREE OF US CORPORATION 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 611000
Sponsor’s telephone number 2126450030
Plan sponsor’s address 39 WEST 19TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-09-17
Name of individual signing DAVID PALMER

DOS Process Agent

Name Role Address
STANLEY NASBERG DOS Process Agent 123 Stony Ford Drive, Ponte Vedra, FL, United States, 32081

Agent

Name Role Address
THREE OF US CORPORATION Agent MS. JOAN SEE, PRES., 39 WEST 19TH ST., NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LISA BERMAN KNOTT Chief Executive Officer 39 WEST 19 STREET, 2ND FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-12-29 2023-12-29 Address 39 WEST 19 STREET, NEW YORK, NY, 10011, 4279, USA (Type of address: Chief Executive Officer)
2023-12-29 2023-12-29 Address 39 WEST 19 STREET, 2ND FLOOR, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-11-21 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-28 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-25 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-01 2022-05-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-08 2023-12-29 Address ATTN: ERIC P. PFEFFER, ESQ., 369 LEXINGTON AVENUE 16TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-12-29 2023-12-29 Address 39 WEST 19 STREET, NEW YORK, NY, 10011, 4279, USA (Type of address: Chief Executive Officer)
1997-09-17 2014-04-08 Address 39 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002569 2023-12-29 BIENNIAL STATEMENT 2023-12-29
140408000514 2014-04-08 CERTIFICATE OF AMENDMENT 2014-04-08
091229002851 2009-12-29 BIENNIAL STATEMENT 2009-09-01
070917002111 2007-09-17 BIENNIAL STATEMENT 2007-09-01
040331002950 2004-03-31 BIENNIAL STATEMENT 2003-09-01
011220002689 2001-12-20 BIENNIAL STATEMENT 2001-09-01
991015002407 1999-10-15 BIENNIAL STATEMENT 1999-09-01
970917002137 1997-09-17 BIENNIAL STATEMENT 1997-09-01
961213000075 1996-12-13 CERTIFICATE OF AMENDMENT 1996-12-13
000055004894 1993-10-26 BIENNIAL STATEMENT 1993-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3318558409 2021-02-04 0202 PPS 39 W 19th St Fl 2, New York, NY, 10011-4239
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 905705
Loan Approval Amount (current) 905705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
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, 10011-4239
Project Congressional District NY-12
Number of Employees 164
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 919724.82
Forgiveness Paid Date 2022-08-31

Date of last update: 17 Mar 2025

Sources: New York Secretary of State