Search icon

SGT. O'ROURKE ENTERPRISES, INC.

Company Details

Name: SGT. O'ROURKE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1989 (36 years ago)
Entity Number: 1347818
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 463-4 STREET, BROOKLYN, NY, United States, 11215
Address: 443-4TH STREET, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O DONALD MINERVA DOS Process Agent 443-4TH STREET, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
DONALD MINERVA Chief Executive Officer 463-4 STREET, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 463-4 STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 463-4 STREET, BROOKLYN, NY, 11215, 3006, USA (Type of address: Chief Executive Officer)
2023-09-21 2023-09-21 Address 463-4 STREET, BROOKLYN, NY, 11215, 3006, USA (Type of address: Chief Executive Officer)
2023-09-21 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-21 2023-09-21 Address 463-4 STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250401040867 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230921002445 2023-09-21 BIENNIAL STATEMENT 2023-04-01
210401060089 2021-04-01 BIENNIAL STATEMENT 2021-04-01
200221060076 2020-02-21 BIENNIAL STATEMENT 2019-04-01
141118002091 2014-11-18 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State