Search icon

THREE W ENTERPRISES, INC.

Company Details

Name: THREE W ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1985 (40 years ago)
Entity Number: 992788
ZIP code: 11214
County: New York
Place of Formation: New York
Principal Address: 70-29 69TH PLACE, GLENDALE, NY, United States, 11385
Address: 1724 86TH STREET, BROOKLYN, NY, United States, 11214

Contact Details

Phone +1 718-821-2515

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WALTER WROBLEWSKI Chief Executive Officer 70-27 69TH PLACE, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
FERRIER & FERRIER DOS Process Agent 1724 86TH STREET, BROOKLYN, NY, United States, 11214

Licenses

Number Status Type Date End date
2003545-DCA Active Business 2014-02-13 2025-02-28
1378265-DCA Inactive Business 2013-05-20 2015-02-28

History

Start date End date Type Value
2005-09-30 2009-04-27 Address 1267 81ST ST, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
1997-05-15 2005-09-30 Address 100 SECOND AVE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1995-07-13 1997-05-15 Address 70-27 69TH PLACE, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
1985-04-29 1997-05-15 Address 100 SECOND AVE., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130430002225 2013-04-30 BIENNIAL STATEMENT 2013-04-01
110512002307 2011-05-12 BIENNIAL STATEMENT 2011-04-01
090427003021 2009-04-27 BIENNIAL STATEMENT 2009-04-01
070507002246 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050930002590 2005-09-30 BIENNIAL STATEMENT 2005-04-01
030401002473 2003-04-01 BIENNIAL STATEMENT 2003-04-01
010518002547 2001-05-18 BIENNIAL STATEMENT 2001-04-01
990625002373 1999-06-25 BIENNIAL STATEMENT 1999-04-01
970515002721 1997-05-15 BIENNIAL STATEMENT 1997-04-01
950713002349 1995-07-13 BIENNIAL STATEMENT 1993-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3576218 TRUSTFUNDHIC INVOICED 2023-01-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
3576219 RENEWAL INVOICED 2023-01-03 100 Home Improvement Contractor License Renewal Fee
3259135 TRUSTFUNDHIC INVOICED 2020-11-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
3259136 RENEWAL INVOICED 2020-11-18 100 Home Improvement Contractor License Renewal Fee
2913074 RENEWAL INVOICED 2018-10-19 100 Home Improvement Contractor License Renewal Fee
2913073 TRUSTFUNDHIC INVOICED 2018-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497304 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
2497303 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1936032 RENEWAL INVOICED 2015-01-09 100 Home Improvement Contractor License Renewal Fee
1936031 TRUSTFUNDHIC INVOICED 2015-01-09 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5445788410 2021-02-08 0202 PPS 7029 69th Pl, Glendale, NY, 11385-6641
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77110
Loan Approval Amount (current) 77110
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 Glendale, QUEENS, NY, 11385-6641
Project Congressional District NY-07
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77594.89
Forgiveness Paid Date 2021-09-29
2108217707 2020-05-01 0202 PPP 7029 69TH PL, GLENDALE, NY, 11385
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72487
Loan Approval Amount (current) 72487
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 GLENDALE, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 5
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73268.41
Forgiveness Paid Date 2021-06-02

Date of last update: 17 Mar 2025

Sources: New York Secretary of State