Search icon

ENTERPRISE AMERICA INC.

Company Details

Name: ENTERPRISE AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Aug 2013 (12 years ago)
Entity Number: 4446887
ZIP code: 11421
County: Queens
Place of Formation: New York
Address: 7709 ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11421
Principal Address: 146-17 HILLSIDE AVENUE, WOOHAVEN, NY, United States, 11435

Contact Details

Phone +1 646-541-2533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENTERPRISE AMERICA DOS Process Agent 7709 ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11421

Chief Executive Officer

Name Role Address
OSCAR CAMPANA Chief Executive Officer 7709 ROCKAWAY BLVD, WOODHAVEN, NY, United States, 11435

Licenses

Number Status Type Date End date
1472575-DCA Inactive Business 2013-08-30 2015-02-28

History

Start date End date Type Value
2013-08-16 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-16 2023-08-29 Address 7709 ROCKAWAY BLVD, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230829004409 2023-08-29 BIENNIAL STATEMENT 2023-08-01
130816000566 2013-08-16 CERTIFICATE OF INCORPORATION 2013-08-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2654462 OL VIO CREDITED 2017-08-10 1000 OL - Other Violation
2654461 CL VIO CREDITED 2017-08-10 3150 CL - Consumer Law Violation
2601879 DCA-SUS CREDITED 2017-05-03 1300 Suspense Account
2592866 CL VIO CREDITED 2017-04-19 1050 CL - Consumer Law Violation
2592867 OL VIO CREDITED 2017-04-19 250 OL - Other Violation
2586801 CL VIO CREDITED 2017-04-07 1500 CL - Consumer Law Violation
2586829 CL VIO CREDITED 2017-04-07 1500 CL - Consumer Law Violation
2586802 OL VIO CREDITED 2017-04-07 250 OL - Other Violation
2586830 OL VIO CREDITED 2017-04-07 250 OL - Other Violation
1256000 LICENSE INVOICED 2013-08-30 75 Home Improvement Contractor License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-02-18 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax preparer is not a CPA, if true 1 No data No data 1
2017-02-18 Hearing Decision NO SIGN RE TAXPAYER RT TO COPY/RETURN 1 No data No data 1
2017-02-18 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer and tax preparer must sign every return filed 1 No data No data 1
2017-02-18 Hearing Decision TAX PREPARER IS NOT LICENSED BY STATE BOARD FOR PUBLIC ACCOUNTING OR IS NOT A CPA, OR IS NOT MEMBER OF THE NEW YORK STATE BAR, AND DOES NOT POST SIGN DISCLOSING THIS INFORMATION 1 No data No data 1
2017-02-18 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that tax preparer will not represent taxpayer at an audit, if true 1 No data No data 1
2017-02-18 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating how fees are computed 1 No data No data 1
2017-02-18 Hearing Decision BUSINESS DOES NOT REPRESENT TAXPAYERS AT ANY AUDIT AND DOES NOT POST SIGN DISCLOSING THIS INFORMATION 1 No data No data 1
2017-02-18 Hearing Decision BUSINESS FAILS TO PROVIDE CUSTOMERS A CURRENT, LEGIBLE COPY OF NEW YORK CITY'S CONSUMER BILL OF RIGHTS REGARDING TAX PREPARERS 1 No data No data 1
2017-02-18 Hearing Decision BUSINESS FAILS TO POST THIS SIGN IN A LANGUAGE OTHER THAN ENGLISH USED BY THE BUSINESS TO ATTACT CUSTOMERS: sign stating that taxpayer is entitled to a copy of every return 1 No data No data 1
2017-02-18 Hearing Decision TAX PREPARER FAILS TO POST NOTICE STATING THAT BOTH THE TAX PREPARER AND TAXPAYER MUST SIGN EVERY TAX RETURN 1 No data No data 1

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
7567.00
Total Face Value Of Loan:
7567.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7567
Current Approval Amount:
7567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7598.74

Date of last update: 26 Mar 2025

Sources: New York Secretary of State