Search icon

SPRINT ENTERPRISES INC.

Company Details

Name: SPRINT ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1986 (39 years ago)
Entity Number: 1111981
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2515 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANY GHATAN Chief Executive Officer 2515 BROADWAY, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2515 BROADWAY, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
1986-09-15 2023-10-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-09-15 1993-05-06 Address 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120820000537 2012-08-20 ANNULMENT OF DISSOLUTION 2012-08-20
DP-1147550 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
931022003148 1993-10-22 BIENNIAL STATEMENT 1993-09-01
930506002105 1993-05-06 BIENNIAL STATEMENT 1992-09-01
B401474-3 1986-09-15 CERTIFICATE OF INCORPORATION 1986-09-15

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20112.78

Date of last update: 16 Mar 2025

Sources: New York Secretary of State