Search icon

ENTERPRISE ELECTRICAL SYSTEMS, INC.

Company Details

Name: ENTERPRISE ELECTRICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 2003 (22 years ago)
Entity Number: 2958714
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 398 13TH STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11218
Principal Address: 398 13TH STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENTERPRISE ELECTRICAL SYSTEMS, INC. DOS Process Agent 398 13TH STREET, 1ST FLOOR, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
ROMAN KATSNELSON Chief Executive Officer 431 20TH STREET, STE A, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2011-09-27 2020-03-06 Address 41 TERRACE PLACE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2003-09-26 2018-11-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-09-26 2011-09-27 Address 1101 PROSPECT AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200306061389 2020-03-06 BIENNIAL STATEMENT 2019-09-01
181101000610 2018-11-01 CERTIFICATE OF AMENDMENT 2018-11-01
110927000140 2011-09-27 CERTIFICATE OF CHANGE 2011-09-27
030926000321 2003-09-26 CERTIFICATE OF INCORPORATION 2003-09-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314979741 0216000 2011-08-10 2260 EAST TREMONT AVENUE, BRONX, NY, 10460
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-08-12
Emphasis S: ELECTRICAL
Case Closed 2012-09-06

Related Activity

Type Referral
Activity Nr 202756458
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 B01
Issuance Date 2011-09-15
Abatement Due Date 2011-09-20
Current Penalty 1224.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1321557709 2020-05-01 0202 PPP 431 20TH ST STE A, BROOKLYN, NY, 11215
Loan Status Date 2021-08-19
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 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 BROOKLYN, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 221118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55666.26
Forgiveness Paid Date 2021-07-21
7359528405 2021-02-11 0202 PPS 431 20th St Ste A, Brooklyn, NY, 11215-6401
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43712
Loan Approval Amount (current) 43712
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 Brooklyn, KINGS, NY, 11215-6401
Project Congressional District NY-10
Number of Employees 3
NAICS code 238210
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 44016.62
Forgiveness Paid Date 2021-10-27

Date of last update: 29 Mar 2025

Sources: New York Secretary of State