Search icon

57 ENTERPRISE INC.

Company Details

Name: 57 ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2004 (21 years ago)
Entity Number: 3021980
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 1331 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1331 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JAMSHED IQBAL Chief Executive Officer 1331 MOTOR PARKWAY, HAUPPAUGE, NY, United States, 11788

Licenses

Number Type Date Last renew date End date Address Description
0081-22-131368 Alcohol sale 2022-06-02 2022-06-02 2025-05-31 1331 MOTOR PARKWAY, HAUPPAUGE, New York, 11788 Grocery Store

History

Start date End date Type Value
2024-10-29 2024-10-29 Address 1331 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2016-03-22 2024-10-29 Address 1331 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-04-07 2016-03-22 Address 1331 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2006-04-07 2024-10-29 Address 1331 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2004-03-04 2006-04-07 Address 477 ELWOOD ROAD, EAST NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029000066 2024-10-29 BIENNIAL STATEMENT 2024-10-29
200303061020 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180810006322 2018-08-10 BIENNIAL STATEMENT 2018-03-01
160322006222 2016-03-22 BIENNIAL STATEMENT 2016-03-01
140307006854 2014-03-07 BIENNIAL STATEMENT 2014-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21500.00
Total Face Value Of Loan:
21500.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21728.55

Date of last update: 29 Mar 2025

Sources: New York Secretary of State