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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6620658409 2021-02-10 0235 PPS 100 Broadway Ste 1, Massapequa, NY, 11758-5204
Loan Status Date 2022-07-19
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112600
Loan Approval Amount (current) 112600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5204
Project Congressional District NY-03
Number of Employees 15
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6683697204 2020-04-28 0235 PPP 100 broadway; Suite 1, Massapequa, NY, 11758-5204
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112600
Loan Approval Amount (current) 112600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Massapequa, NASSAU, NY, 11758-5204
Project Congressional District NY-03
Number of Employees 28
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113457.61
Forgiveness Paid Date 2021-02-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State