Search icon

ENTERMARKET, CORP.

Company Details

Name: ENTERMARKET, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2001 (24 years ago)
Entity Number: 2681431
ZIP code: 46278
County: New York
Place of Formation: New York
Address: 6402 CORPORATE DRIVE, INDIANAPOLIS, IN, United States, 46278

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GREG DUMONT, EXECUTIVE VICE PRESIDENT Chief Executive Officer 6402 CORPORATE DRIVE, INDIANAPOLIS, IN, United States, 46278

DOS Process Agent

Name Role Address
ENTERMARKET CORP DOS Process Agent 6402 CORPORATE DRIVE, INDIANAPOLIS, IN, United States, 46278

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 280 N BEDFORD RD STE 305, MOUNT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 6402 CORPORATE DRIVE, INDIANAPOLIS, IN, 46278, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 106 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2021-12-17 2024-01-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2021-12-16 2021-12-17 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2016-11-04 2024-01-24 Address 106 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2016-11-04 2024-01-24 Address 106 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2005-11-15 2016-11-04 Address 106 WASHINGTON AVENUE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
2005-11-15 2016-11-04 Address 106 WASHINGTON AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2003-09-10 2016-11-04 Address ATTN: ANDREW SERBY, 150 EAST 42ND ST 4TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240124002683 2024-01-24 BIENNIAL STATEMENT 2024-01-24
211122000283 2021-11-22 BIENNIAL STATEMENT 2021-11-22
161104002005 2016-11-04 BIENNIAL STATEMENT 2015-09-01
051115002813 2005-11-15 BIENNIAL STATEMENT 2005-09-01
030910002774 2003-09-10 BIENNIAL STATEMENT 2003-09-01
010918000728 2001-09-18 CERTIFICATE OF INCORPORATION 2001-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196647200 2020-04-15 0202 PPP 280 N BEDFORD RD, MOUNT KISCO, NY, 10549-1141
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419369
Loan Approval Amount (current) 419369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24037
Servicing Lender Name First Merchants Bank
Servicing Lender Address 200 E. Jackson St., Muncie, IN, 47305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT KISCO, WESTCHESTER, NY, 10549-1141
Project Congressional District NY-17
Number of Employees 49
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 24037
Originating Lender Name First Merchants Bank
Originating Lender Address Muncie, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423493.75
Forgiveness Paid Date 2021-04-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State