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

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

Links between entities

Type:
Headquarter of
Company Number:
F97000000134
State:
FLORIDA

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

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

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1550810
Current Approval Amount:
1550810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1569118.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State