Search icon

3-D ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 3-D ENTERPRISES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 06 Jan 1986 (40 years ago)
Business ID: 526900
ZIP code: 39503
County: Harrison
State of Incorporation: MISSISSIPPI
Principal Office Address: 14477 Dedeaux RoadGulfport, MS 39503

Director

Name Role Address
Toby G Dombrowski Director 14477 Dedeaux Road, P O Box 2432, Gulfport, MS 39505

President

Name Role Address
Toby G Dombrowski President 14477 Dedeaux Road, P O Box 2432, Gulfport, MS 39505

Treasurer

Name Role Address
Toby G Dombrowski Treasurer 14477 Dedeaux Road, P O Box 2432, Gulfport, MS 39505

Chief Executive Officer

Name Role Address
Toby G Dombrowski Chief Executive Officer 14477 Dedeaux Road, P O Box 2432, Gulfport, MS 39505

Secretary

Name Role Address
Diane Dombrowski Secretary 14477 Dedeaux Rd, P O Box 2432, Gulfport, MS 39505-2432

Vice President

Name Role Address
Diane Dombrowski Vice President 14477 Dedeaux Rd, P O Box 2432, Gulfport, MS 39505-2432

Agent

Name Role Address
TOBY G DOMBROWSKI Agent 14477 DEDEAUX ROAD, P O BOX 2432, GULFPORT, MS 39505

Unique Entity ID

CAGE Code:
00R42
UEI Expiration Date:
2020-10-10

Business Information

Doing Business As:
3-D GLASS CO
Division Name:
3-D ENTERPRISES INC
Activation Date:
2019-10-11
Initial Registration Date:
2002-01-28

Commercial and government entity program

CAGE number:
00R42
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-12
CAGE Expiration:
2027-03-07
SAM Expiration:
2023-04-02

Contact Information

POC:
TOBY DOMBROWSKI

Filings

Type Status Filed Date Description
Admin Dissolution Filed 2024-12-01 Action of Intent to Dissolve: AR: 3-D ENTERPRISES, INC.
Notice to Dissolve/Revoke Filed 2024-09-01 Notice of Intent to Dissolve: AR: 3-D ENTERPRISES, INC.
Annual Report Filed 2023-01-20 Annual Report For 3-D ENTERPRISES, INC.
Annual Report Filed 2022-03-16 Annual Report For 3-D ENTERPRISES, INC.
Annual Report Filed 2021-05-06 Annual Report For 3-D ENTERPRISES, INC.
Annual Report Filed 2020-05-21 Annual Report For 3-D ENTERPRISES, INC.
Annual Report Filed 2019-05-13 Annual Report For 3-D ENTERPRISES, INC.
Annual Report Filed 2018-04-04 Annual Report For 3-D ENTERPRISES, INC.
Annual Report Filed 2017-05-02 Annual Report For 3-D ENTERPRISES, INC.
Annual Report Filed 2016-03-30 Annual Report For 3-D ENTERPRISES, INC.

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25620P1050
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3688.00
Base And Exercised Options Value:
3688.00
Base And All Options Value:
3688.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-06-22
Description:
WINDOW REPAIR
Naics Code:
238150: GLASS AND GLAZING CONTRACTORS
Product Or Service Code:
Z2DZ: REPAIR OR ALTERATION OF OTHER HOSPITAL BUILDINGS
Procurement Instrument Identifier:
VA25612P1367
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
225.00
Base And Exercised Options Value:
225.00
Base And All Options Value:
225.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-06-07
Description:
CLEAR LEXAN 1 1/4" X 4' X 8' MODIFICATION FROM 21EA TO 22EA. PRICE INCREASE OF 225.00
Naics Code:
424610: PLASTICS MATERIALS AND BASIC FORMS AND SHAPES MERCHANT WHOLESALERS
Product Or Service Code:
9390: MISCELLANEOUS FABRICATED NONMETALLIC MATERIALS
Procurement Instrument Identifier:
VA520C10305
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2679.00
Base And Exercised Options Value:
5360.00
Base And All Options Value:
5360.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-12-07
Description:
INSTALLATION OF WINDOW AROUND NURSE'S STATION
Naics Code:
238350: FINISH CARPENTRY CONTRACTORS
Product Or Service Code:
Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
113312.00
Total Face Value Of Loan:
113312.00
Date:
2008-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: - XXXXXXXXXXXXXX
Obligated Amount:
532000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-12-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: 236220 - XXXXXXXXXXXXXX
Obligated Amount:
764855.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2007-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: - XXXXXXXXXXXXXX
Obligated Amount:
1277150.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$113,312
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,319.22
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $113,312

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Jun 2025

Sources: Company Profile on Mississippi Secretary of State Website