Search icon

7E7 CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 7E7 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2010 (15 years ago)
Entity Number: 3990919
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 20 WEST AVE, SUITE 104, CHESTER, NY, United States, 10918

Shares Details

Shares issued 1

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
BENLLYS D GOMEZ Chief Executive Officer 20 WEST AVE, SUITE 104, CHESTER, NY, United States, 10918

History

Start date End date Type Value
2025-03-21 2025-04-17 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-10-22 2025-03-21 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-03-04 2024-03-04 Address 20 WEST AVE, SUITE 104, CHESTER, NY, 10918, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-10-22 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01
2024-01-18 2024-03-04 Shares Share type: PAR VALUE, Number of shares: 1, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240304004790 2024-03-04 BIENNIAL STATEMENT 2024-03-04
200821060207 2020-08-21 BIENNIAL STATEMENT 2020-08-01
180816006088 2018-08-16 BIENNIAL STATEMENT 2018-08-01
160812006093 2016-08-12 BIENNIAL STATEMENT 2016-08-01
140808006645 2014-08-08 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
142287.00
Total Face Value Of Loan:
142287.00
Date:
2020-05-02
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:
126390.00
Total Face Value Of Loan:
126390.00
Date:
2019-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142287
Current Approval Amount:
142287
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
142879.63
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126390
Current Approval Amount:
126390
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
127391.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State