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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-08-23 |
Name of individual signing | HERSHEL GOMBO |
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 |
Name | Role | Address |
---|---|---|
CLARA CROMBO | Chief Executive Officer | 9 BRIDEWELL PLACE, CLIFTON, NJ, United States, 07014 |
Name | Role | Address |
---|---|---|
3V COMPANY INC. | DOS Process Agent | 9 Bridewell Place, Clifton, NJ, United States, 07014 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State