Search icon

ENTERPRISE ERECTORS, INC.

Headquarter

Company Details

Name: ENTERPRISE ERECTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2008 (17 years ago)
Entity Number: 3636977
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 20 WEST 64TH ST, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ENTERPRISE ERECTORS, INC., FLORIDA F97000000134 FLORIDA

Chief Executive Officer

Name Role Address
JONATHAN STERNCHOS Chief Executive Officer 20 WEST 64TH ST, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 WEST 64TH ST, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2023-07-08 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-22 2012-04-10 Address 20 E 64TH STREET, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2010-03-22 2012-04-10 Address 20 W 64TH STREET, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)
2010-03-22 2012-04-10 Address PO BOX 224, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2008-02-27 2023-07-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-27 2010-03-22 Address P.O. BOX 224, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120410002308 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100322002473 2010-03-22 BIENNIAL STATEMENT 2010-02-01
080227000626 2008-02-27 CERTIFICATE OF INCORPORATION 2008-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9661137301 2020-05-02 0202 PPP 20 West 64th St, NEW YORK, NY, 10023-7129
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1550810
Loan Approval Amount (current) 1550810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 61
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1569118.17
Forgiveness Paid Date 2021-07-13

Date of last update: 28 Mar 2025

Sources: New York Secretary of State