Search icon

CORE GROUP ENTERPRISES INC.

Company Details

Name: CORE GROUP ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2015 (10 years ago)
Entity Number: 4798345
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 137-22 SLOAN STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
LARRY CAVE Agent 137-22 SLOAN STREET, SPRINGFIELD GARDENS, NY, 11413

DOS Process Agent

Name Role Address
LARRY CAVE DOS Process Agent 137-22 SLOAN STREET, SPRINGFIELD GARDENS, NY, United States, 11413

Filings

Filing Number Date Filed Type Effective Date
150731010299 2015-07-31 CERTIFICATE OF INCORPORATION 2015-07-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5971608500 2021-03-02 0235 PPP 174 Warwick Rd, Elmont, NY, 11003-2036
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30535
Loan Approval Amount (current) 30535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elmont, NASSAU, NY, 11003-2036
Project Congressional District NY-04
Number of Employees 2
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30826.96
Forgiveness Paid Date 2022-03-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State