Search icon

UNION ENTERPRISES, INC.

Company Details

Name: UNION ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2007 (18 years ago)
Entity Number: 3555239
ZIP code: 10989
County: Rockland
Place of Formation: New York
Address: 262 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989
Principal Address: 24 NEW MAIN ST, HAVERSTRAW, NY, United States, 10927

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES LOPEZ CPA P.C. DOS Process Agent 262 ROUTE 303, VALLEY COTTAGE, NY, United States, 10989

Chief Executive Officer

Name Role Address
PAULO FETEIRA Chief Executive Officer 32 CLOVE AVE, HAVERSTRAW, NY, United States, 10927

Licenses

Number Type Date Last renew date End date Address Description
0340-22-205556 Alcohol sale 2022-11-23 2022-11-23 2024-12-31 22 24 NEW MAIN ST, HAVERSTRAW, New York, 10927 Restaurant

History

Start date End date Type Value
2011-08-31 2019-12-30 Address 24 NEW MAIN ST, HAVERSTRAW, NY, 10927, USA (Type of address: Chief Executive Officer)
2009-08-19 2011-08-31 Address 226 OLD MILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2009-08-19 2011-08-31 Address 226 OLD MILL ROAD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2007-08-13 2009-08-19 Address 151 NORTH MAIN STREET, STE.300, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191230060458 2019-12-30 BIENNIAL STATEMENT 2019-08-01
110831002707 2011-08-31 BIENNIAL STATEMENT 2011-08-01
090819002046 2009-08-19 BIENNIAL STATEMENT 2009-08-01
070813000345 2007-08-13 CERTIFICATE OF INCORPORATION 2007-08-13

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
138622.00
Total Face Value Of Loan:
138622.00
Date:
2020-06-18
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:
0.00
Date:
2020-04-28
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:
111100.00
Total Face Value Of Loan:
111100.00

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138622
Current Approval Amount:
138622
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140190.52
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111100
Current Approval Amount:
111100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112414.94

Date of last update: 28 Mar 2025

Sources: New York Secretary of State