Search icon

EXECUTIVE ENTERPRISE, INC.

Company Details

Name: EXECUTIVE ENTERPRISE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2014 (11 years ago)
Entity Number: 4571700
ZIP code: 11042
County: Suffolk
Place of Formation: New York
Address: 1979 MARCUS AVE STE 210, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JACLYN ZEPERNICK Agent 17 BRANDYWINE DRIVE, DEER PARK, NY, 11729

DOS Process Agent

Name Role Address
JACLYN ZEPERNICK DOS Process Agent 1979 MARCUS AVE STE 210, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
JACLYN ZEPERNICK Chief Executive Officer 1979 MARCUS AVE STE 210, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2016-05-24 2020-10-06 Address 100 BROADWAY STE 1, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2016-05-24 2020-10-06 Address 100 BROADWAY STE 1, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2014-05-05 2021-08-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-05 2016-05-24 Address 17 BRANDYWINE DRIVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201006061578 2020-10-06 BIENNIAL STATEMENT 2020-05-01
190515060526 2019-05-15 BIENNIAL STATEMENT 2018-05-01
160524006222 2016-05-24 BIENNIAL STATEMENT 2016-05-01
140505010027 2014-05-05 CERTIFICATE OF INCORPORATION 2014-05-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1069714 LICENSE INVOICED 2011-05-03 255 Electronic & Home Appliance Service Dealer License Fee
1069715 FINGERPRINT INVOICED 2011-05-02 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
112600.00
Total Face Value Of Loan:
112600.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
29000.00
Total Face Value Of Loan:
41300.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
112600
Current Approval Amount:
112600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112600
Current Approval Amount:
112600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113457.61

Date of last update: 25 Mar 2025

Sources: New York Secretary of State