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

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

Form 5500 Series

Employer Identification Number (EIN):
112694360
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 9 BRIDEWELL PLACE, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)
2024-10-15 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)
2012-07-09 2024-10-15 Address 110 BRIDGE ST, 1ST FLOOR, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2010-07-23 2012-07-09 Address 110 BRIDGE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
192055.00
Total Face Value Of Loan:
192055.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
85024025
Mark:
3V
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-04-27
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
3V

Goods And Services

For:
Fruit juice concentrates in a variety of fruit flavors, namely, namely, Apple, Banana, Wild Blueberry, Black Cherry, Coconut Cream, Guava, Kiwi, Mango, Passion Fruit, Papaya, Peanut Butter, Pineapple, Raspberry, Peach, Strawberry, Acai, Goji, Mangosteen, Pomegranate, Lemon, Pina Colada, Fruit Punch,...
First Use:
2006-05-11
International Classes:
032 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192055
Current Approval Amount:
192055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
194747.5

Court Cases

Court Case Summary

Filing Date:
2016-10-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
3V COMPANY, INC.
Party Role:
Plaintiff
Party Name:
SMARTFRUIT, LLC,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State