Search icon

UNION STREET ENTERPRISES, INC.

Company Details

Name: UNION STREET ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Oct 2000 (24 years ago)
Entity Number: 2565183
ZIP code: 10163
County: Queens
Place of Formation: Delaware
Address: C/O SCOTT BROWN, PO BOX 4668 #23563, NEW YORK, NY, United States, 10163
Principal Address: 200 BROADWAY, 3RD FLOOR, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
SCOTT BROWN Chief Executive Officer PO BOX 4668 #23563, NEW YORK, NY, United States, 10163

DOS Process Agent

Name Role Address
UNION STREET ENTERPRISES, INC. DOS Process Agent C/O SCOTT BROWN, PO BOX 4668 #23563, NEW YORK, NY, United States, 10163

History

Start date End date Type Value
2016-10-03 2018-10-01 Address 230 KINGSLAND AVE, APT 2R, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2016-10-03 2018-10-01 Address 230 KINGSLAND AVE, APT 2R, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2015-01-13 2020-10-02 Address C/O SCOTT BROWN, PO BOX 4668 #23563, NEW YORK, NY, 10163, 4668, USA (Type of address: Service of Process)
2014-05-08 2016-10-03 Address 2-26 50TH AVE, APT 8I, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2014-05-08 2016-10-03 Address 2-26 50TH AVE, APT 8I, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2014-05-08 2015-01-13 Address C/O SCOTT BROWN, 2-26 50TH AVE, APT 8I, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2013-12-24 2014-05-08 Address C/O SCOTT BROWN, 2-26 50TH AVE. APT. 8I, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2000-10-19 2013-12-24 Address THE CORPORATION, 415A RICHBELL ROAD, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061146 2020-10-02 BIENNIAL STATEMENT 2020-10-01
181001007166 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003007749 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150113000576 2015-01-13 CERTIFICATE OF CHANGE 2015-01-13
141009006011 2014-10-09 BIENNIAL STATEMENT 2014-10-01
140508002186 2014-05-08 BIENNIAL STATEMENT 2012-10-01
131224000410 2013-12-24 CERTIFICATE OF CHANGE 2013-12-24
120308000542 2012-03-08 CERTIFICATE OF AMENDMENT 2012-03-08
001019000846 2000-10-19 APPLICATION OF AUTHORITY 2000-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8931927309 2020-05-01 0202 PPP 409 EASTERN PARKWAY APT 416, BROOKLYN, NY, 11216
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6541
Loan Approval Amount (current) 6541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11216-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6601.03
Forgiveness Paid Date 2021-04-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State