Search icon

ENTERPRISE 38 LLC

Company Details

Name: ENTERPRISE 38 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Dec 2008 (16 years ago)
Entity Number: 3748708
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Contact Details

Phone +1 212-564-3199

Phone +1 212-627-0012

Phone +1 212-564-8123

DOS Process Agent

Name Role Address
OLSHAN FROME WOLOSKY LLP DOS Process Agent 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, United States, 10019

Licenses

Number Status Type Date End date
1309011-DCA Active Business 2012-06-12 2025-03-31
1401356-DCA Active Business 2011-07-26 2025-03-31
1346593-DCA Inactive Business 2010-03-05 2011-03-12

History

Start date End date Type Value
2024-09-16 2024-12-02 Address 1325 Avenue of the Americas, 15th Floor, Attention: Steven R. Gursky, Esq., New York, NY, 10019, USA (Type of address: Service of Process)
2014-08-11 2024-09-16 Address PARK AVENUE TOWER, 65 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-12-02 2014-08-11 Address 2475 NORTHWINDS PARKWAY, SUITE 200, ALPHARETTA, GA, 30009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002849 2024-12-02 BIENNIAL STATEMENT 2024-12-02
240916004032 2024-09-16 BIENNIAL STATEMENT 2024-09-16
140811000428 2014-08-11 CERTIFICATE OF CHANGE 2014-08-11
090818000166 2009-08-18 CERTIFICATE OF CHANGE 2009-08-18
090202000766 2009-02-02 CERTIFICATE OF PUBLICATION 2009-02-02
081202000753 2008-12-02 ARTICLES OF ORGANIZATION 2008-12-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-08-15 No data 505 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-08-15 No data 453 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-05-17 No data 453 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-04-16 No data 505 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-11-25 No data 505 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-22 No data 453 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-23 No data 505 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-21 No data 453 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 505 W 37TH ST, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-02-04 No data 453 W 37TH ST, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-06-02 2017-07-12 Surcharge/Overcharge NA 0.00 No Consumer Response
2014-04-10 2014-04-28 Advertising/General Yes 0.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586915 NGC INVOICED 2023-01-24 20 No Good Check Fee
3586914 NGC INVOICED 2023-01-24 20 No Good Check Fee
3584378 RENEWAL INVOICED 2023-01-19 600 Garage and/or Parking Lot License Renewal Fee
3584388 RENEWAL INVOICED 2023-01-19 600 Garage and/or Parking Lot License Renewal Fee
3354750 LL VIO INVOICED 2021-07-29 4000 LL - License Violation
3331492 LL VIO CREDITED 2021-05-19 750.02001953125 LL - License Violation
3321242 LL VIO INVOICED 2021-04-27 250 LL - License Violation
3320774 LL VIO CREDITED 2021-04-26 250 LL - License Violation
3309563 RENEWAL INVOICED 2021-03-17 600 Garage and/or Parking Lot License Renewal Fee
3309593 RENEWAL INVOICED 2021-03-17 600 Garage and/or Parking Lot License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-05-17 Default Decision BUSINESS EXCEEDS VEHICLE CAPACITY. 6 No data 6 No data
2021-05-17 Default Decision PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 No data 1 No data
2021-05-17 Default Decision IMPROPER RATE SIGN 1 No data 1 No data
2021-04-16 Pleaded IMPROPER RATE SIGN 1 1 No data No data
2016-02-04 Pleaded BUSINESS EXCEEDS VEHICLE CAPACITY. 19 19 No data No data
2016-02-04 Pleaded PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2015-01-05 Settlement (Pre-Hearing) BUSINESS FAILS TO POST AN EXACT COPY OF ITS RATE SIGNS AT PLACE OF PAYMENT SO THAT THEY CAN BE READILY SEEN BY A CUSTOMER. 1 1 No data No data
2015-01-05 Settlement (Pre-Hearing) PARKING LOT/GARAGE FAILS TO POST REQUIRED 'CAPACITY FULL' SIGN AT EACH PUBLIC ENTRANCE WHEN THE GARAGE HAS REACHED MAXIMUM CAPACITY 1 1 No data No data
2015-01-05 Settlement (Pre-Hearing) BUSINESS EXCEEDS VEHICLE CAPACITY. 14 14 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5315498408 2021-02-08 0202 PPS 453 W 37th St, New York, NY, 10018-4081
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115910.32
Loan Approval Amount (current) 115910.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4081
Project Congressional District NY-12
Number of Employees 15
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116589.68
Forgiveness Paid Date 2021-09-17
8473997201 2020-04-28 0202 PPP 453 West 37th Street, New York, NY, 10018
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115910
Loan Approval Amount (current) 115910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117644
Servicing Lender Name Unity Bank
Servicing Lender Address 64 Old Hwy 22, CLINTON, NJ, 08809-1305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 15
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117644
Originating Lender Name Unity Bank
Originating Lender Address CLINTON, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 117168.91
Forgiveness Paid Date 2021-06-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State