Search icon

3V COMPANY, INC.

Company Details

Name: 3V COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1984 (41 years ago)
Entity Number: 928275
ZIP code: 07014
County: Kings
Place of Formation: New York
Address: 9 Bridewell Place, Clifton, NJ, United States, 07014
Principal Address: 9 Bridewell Place, 1ST FLOOR, Clifton, NJ, United States, 07014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
3V COMPANY, INC. 401(K) PLAN 2020 112694360 2021-08-23 3V COMPANY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 312110
Sponsor’s telephone number 7188587333
Plan sponsor’s address 110 BRIDGE ST., 1ST FL, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing HERSHEL GOMBO
3V COMPANY, INC. 401(K) PLAN 2019 112694360 2020-07-13 3V COMPANY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 312110
Sponsor’s telephone number 7188587333
Plan sponsor’s address 110 BRIDGE ST., 1ST FL, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing HERSHEL GOMBO

Chief Executive Officer

Name Role Address
CLARA CROMBO Chief Executive Officer 9 BRIDEWELL PLACE, CLIFTON, NJ, United States, 07014

DOS Process Agent

Name Role Address
3V COMPANY INC. DOS Process Agent 9 Bridewell Place, Clifton, NJ, United States, 07014

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 110 BRIDGE ST, 1ST FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 9 BRIDEWELL PLACE, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)
2012-07-09 2024-10-15 Address 110 BRIDGE ST, 1ST FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-07-09 2024-10-15 Address 110 BRIDGE ST, 1ST FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2010-07-23 2012-07-09 Address 110 BRIDGE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-07-16 2010-07-23 Address 110 BRIDGE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2008-07-16 2012-07-09 Address 110 BRIDGE ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1999-01-07 2012-07-09 Address 110 BRIDGE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1999-01-07 2008-07-16 Address 1121 59TH ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1999-01-07 2008-07-16 Address 1121 59TH ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241015002462 2024-10-15 BIENNIAL STATEMENT 2024-10-15
200922060235 2020-09-22 BIENNIAL STATEMENT 2020-07-01
180711006247 2018-07-11 BIENNIAL STATEMENT 2018-07-01
160701006702 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006642 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709006249 2012-07-09 BIENNIAL STATEMENT 2012-07-01
110208000160 2011-02-08 CERTIFICATE OF AMENDMENT 2011-02-08
100723002066 2010-07-23 BIENNIAL STATEMENT 2010-07-01
080716002939 2008-07-16 BIENNIAL STATEMENT 2008-07-01
060712002415 2006-07-12 BIENNIAL STATEMENT 2006-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2101037709 2020-05-01 0202 PPP 110 BRIDGE STREET 1ST FLOOR, BROOKLYN, NY, 11201
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192055
Loan Approval Amount (current) 192055
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 Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 311999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 194747.5
Forgiveness Paid Date 2021-09-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State