Search icon

ENTELOS INC.

Company Details

Name: ENTELOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1990 (34 years ago)
Entity Number: 1493062
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 27 WEST 24TH ST, #700A, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATSUYA TAKAGI Chief Executive Officer 27 WEST 24TH ST, #700A, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 WEST 24TH ST, #700A, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2005-01-19 2006-11-29 Address 27 WEST 24TH ST, #803, NEW YORK, NY, 10010, 3256, USA (Type of address: Service of Process)
2005-01-19 2006-11-29 Address 27 WEST 24TH ST, #803, NEW YORK, NY, 10010, 3256, USA (Type of address: Chief Executive Officer)
2005-01-19 2006-11-29 Address 27 WEST 24TH ST, #803, NEW YORK, NY, 10010, 3256, USA (Type of address: Principal Executive Office)
2003-10-17 2005-01-19 Address 27 WEST 24TH STREET, SUITE 803, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1997-01-02 2005-01-19 Address 27 W 24TH ST, 803, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1997-01-02 2003-10-17 Address 140 CHARLES ST, 6D, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1997-01-02 2005-01-19 Address 140 CHARLES ST, 6D, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1992-12-29 1997-01-02 Address 24 5TH AVE., APT 1611, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-29 1997-01-02 Address 24 5TH AVE., APT 1622, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1992-12-29 1997-01-02 Address 24 5TH AVE., APT 1622, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141218006475 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121219002239 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101209002325 2010-12-09 BIENNIAL STATEMENT 2010-12-01
081119002983 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061129002802 2006-11-29 BIENNIAL STATEMENT 2006-12-01
050119002809 2005-01-19 BIENNIAL STATEMENT 2004-12-01
031017000064 2003-10-17 CERTIFICATE OF CHANGE 2003-10-17
021114002318 2002-11-14 BIENNIAL STATEMENT 2002-12-01
001129002305 2000-11-29 BIENNIAL STATEMENT 2000-12-01
981214002485 1998-12-14 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8400417408 2020-05-18 0202 PPP 54 West 21st Street, New York, NY, 10010
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55607.26
Forgiveness Paid Date 2021-06-29
1151228707 2021-03-26 0202 PPS 54 W 21st St Rm 306, New York, NY, 10010-7373
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
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 New York, NEW YORK, NY, 10010-7373
Project Congressional District NY-12
Number of Employees 5
NAICS code 512110
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 55643.81
Forgiveness Paid Date 2022-06-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State