Search icon

ETTETTE INCORPORATED

Company Details

Name: ETTETTE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2011 (14 years ago)
Entity Number: 4094109
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: C/O SARANTO CALAMAS, CPA, 640D Belle Terre Road, PORT JEFFERSON, NY, United States, 11777
Principal Address: C/O SARANTO CALAMAS CPA, 640D Belle Terre Road, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ETTETTE INCORPORATED DOS Process Agent C/O SARANTO CALAMAS, CPA, 640D Belle Terre Road, PORT JEFFERSON, NY, United States, 11777

Chief Executive Officer

Name Role Address
STEPHEN M. NENNINGER Chief Executive Officer C/O SARANTO CALAMAS, CPA, 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, United States, 11777

History

Start date End date Type Value
2023-05-02 2023-05-02 Address C/O SARANTO CALAMAS, CPA, 640D BELLE TERRE ROAD, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2023-05-02 2023-05-02 Address 109 RANDALL AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2013-05-17 2023-05-02 Address 109 RANDALL AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2013-05-17 2023-05-02 Address C/O SARANTO CALAMAS CPA, PORT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2011-05-13 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-13 2013-05-17 Address 109 RANDALL AVE, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502000486 2023-05-02 BIENNIAL STATEMENT 2023-05-01
210702000123 2021-07-02 BIENNIAL STATEMENT 2021-07-02
130517006062 2013-05-17 BIENNIAL STATEMENT 2013-05-01
110513000423 2011-05-13 CERTIFICATE OF INCORPORATION 2011-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1553307703 2020-05-01 0235 PPP 109 RANDALL AVE, PORT JEFFERSON, NY, 11777
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4902
Loan Approval Amount (current) 4902
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON, SUFFOLK, NY, 11777-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4962.32
Forgiveness Paid Date 2021-07-28

Date of last update: 09 Mar 2025

Sources: New York Secretary of State