Search icon

UNITED ENTERPRISES CORP.

Company Details

Name: UNITED ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2004 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 3011939
ZIP code: 10307
County: Richmond
Place of Formation: New York
Address: 5448 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5448 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10307

Filings

Filing Number Date Filed Type Effective Date
DP-1944329 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
040211000652 2004-02-11 CERTIFICATE OF INCORPORATION 2004-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
149323 CNV_LF INVOICED 2011-05-09 100 LF - Late Fee
149324 CL VIO INVOICED 2011-04-21 350 CL - Consumer Law Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2845487402 2020-05-06 0202 PPP 4037 Junction Blvd, Corona, NY, 11368-2121
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29662.5
Loan Approval Amount (current) 29662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-2121
Project Congressional District NY-14
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30053.37
Forgiveness Paid Date 2021-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State