Search icon

ENTRE' VOUS INC.

Company Details

Name: ENTRE' VOUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Sep 2003 (22 years ago)
Entity Number: 2953192
ZIP code: 10280
County: New York
Place of Formation: New York
Principal Address: 375 SOUTH END AVENUE, UNIT 23R, NEW YORK, NY, United States, 10280

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
MICHELLEMCOLLINS Agent 207 W 25TH STREET PENTHOUSE 1, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
ENTRE' VOUS INC. DOS Process Agent 375 SOUTH END AVENUE, UNIT 23R, NEW YORK, NY, United States, 10280

Chief Executive Officer

Name Role Address
MICHELLE M COLLINS Chief Executive Officer 375 SOUTH END AVENUE, UNIT 23R, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2024-08-27 2024-08-27 Address 375 SOUTH END AVENUE, UNIT 23R, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2017-09-01 2024-08-27 Address 375 SOUTH END AVENUE, UNIT 23R, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2017-09-01 2024-08-27 Address 375 SOUTH END AVENUE, UNIT 23R, NEW YORK CITY, NY, 10280, USA (Type of address: Service of Process)
2016-03-31 2019-09-06 Address 375 SOUT END AVENUE, UNIT 23R, NEW YORK, NY, 10280, USA (Type of address: Principal Executive Office)
2016-03-31 2017-09-01 Address 375 SOUTH END AVENUE, UNTI 23R, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2015-09-18 2016-03-31 Address 371 MADISON ST., APT 515, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
2015-09-18 2017-09-01 Address 371 MADISON ST., APT 515, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2015-09-18 2016-03-31 Address 371 MADISON ST., APT 515, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2013-07-12 2015-09-18 Address 200 E 94TH ST, 2210, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2013-07-12 2015-09-18 Address 200 E 94TH ST, 2210, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240827000962 2024-08-27 BIENNIAL STATEMENT 2024-08-27
190906060065 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170901007301 2017-09-01 BIENNIAL STATEMENT 2017-09-01
160331002022 2016-03-31 AMENDMENT TO BIENNIAL STATEMENT 2015-09-01
150918006181 2015-09-18 BIENNIAL STATEMENT 2015-09-01
131003002040 2013-10-03 BIENNIAL STATEMENT 2013-09-01
130712002368 2013-07-12 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
130415002134 2013-04-15 BIENNIAL STATEMENT 2011-09-01
090819000846 2009-08-19 CERTIFICATE OF CHANGE 2009-08-19
070926002109 2007-09-26 BIENNIAL STATEMENT 2007-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6392958402 2021-02-10 0202 PPS 375 S End Ave, New York, NY, 10280-1014
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10280-1014
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20942.72
Forgiveness Paid Date 2021-08-26
1994968007 2020-06-23 0202 PPP 375 South End Avenue, New York, NY, 10280-1000
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10280-1000
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21038.04
Forgiveness Paid Date 2021-06-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State