Search icon

400 ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 400 ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2014 (11 years ago)
Entity Number: 4576725
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 320 North Washington Street, SUITE 122, Rochester, NY, United States, 14625
Principal Address: 320 NORTH WASHINGTON STREET, SUITE 122, ROCHESTER, NY, United States, 14625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL BOLZ Chief Executive Officer 320 NORTH WASHINGTON STREET, SUITE 122, ROCHESTER, NY, United States, 14625

DOS Process Agent

Name Role Address
400 ENTERPRISES, INC. DOS Process Agent 320 North Washington Street, SUITE 122, Rochester, NY, United States, 14625

History

Start date End date Type Value
2024-06-18 2024-06-18 Address 320 NORTH WASHINGTON STREET, SUITE 122, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2019-07-03 2024-06-18 Address 320 NORTH WASHINGTON STREET, SUITE 122, ROCHESTER, NY, 14625, USA (Type of address: Chief Executive Officer)
2019-07-03 2024-06-18 Address 320 NORTH WASHINGTON STREET, SUITE 122, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2014-05-13 2024-06-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-13 2019-07-03 Address 68 PENNICOTT CIRCLE, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240618000247 2024-06-18 BIENNIAL STATEMENT 2024-06-18
200909060685 2020-09-09 BIENNIAL STATEMENT 2020-05-01
190703060214 2019-07-03 BIENNIAL STATEMENT 2018-05-01
140513000793 2014-05-13 CERTIFICATE OF INCORPORATION 2014-05-13

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
112100.00
Total Face Value Of Loan:
112100.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112100
Current Approval Amount:
112100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112953.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State