Search icon

SALZ ENTERPRISES, INC.

Company Details

Name: SALZ ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jun 2003 (22 years ago)
Entity Number: 2913690
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 33 BEAVER STREET, NEW YORK, NY, United States, 10004
Principal Address: 111 FULTON STREET, UNIT 608, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SALZ ENTERPRISES, INC. DOS Process Agent 33 BEAVER STREET, NEW YORK, NY, United States, 10004

Chief Executive Officer

Name Role Address
SUHAIL SITAF Chief Executive Officer 111 FULTON STREET, UNIT 608, NEW YORK, NY, United States, 10038

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
STW6J9CTQF48
CAGE Code:
8ZHW3
UEI Expiration Date:
2022-07-13

Business Information

Activation Date:
2021-04-19
Initial Registration Date:
2021-04-14

History

Start date End date Type Value
2024-05-30 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-20 2023-06-20 Address 111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2023-06-20 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-04 2023-06-20 Address 33 BEAVER STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2016-01-07 2023-06-20 Address 111 FULTON STREET, UNIT 608, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230620004457 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210604061356 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603062354 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006941 2017-06-02 BIENNIAL STATEMENT 2017-06-01
160107006365 2016-01-07 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2022-02-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
150000.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State