Search icon

SUB ENTERPRISES INC

Company Details

Name: SUB ENTERPRISES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 2015 (10 years ago)
Entity Number: 4815018
ZIP code: 10918
County: Kings
Place of Formation: New York
Address: 435 BELLVALE RD., CHESTER, NY, United States, 10918

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
SUB ENTERPRISES INC DOS Process Agent 435 BELLVALE RD., CHESTER, NY, United States, 10918

Chief Executive Officer

Name Role Address
JOEL REICH Chief Executive Officer 108 SEVEN SPRINGS RD., MONROE, NY, United States, 10950

History

Start date End date Type Value
2023-10-05 2024-02-12 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2022-12-10 2023-10-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2022-08-05 2022-12-10 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2022-08-04 2022-08-05 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2021-09-04 2022-08-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1
2018-07-24 2019-09-05 Address 118 SEVEN SPRINGS RD., MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-09-03 2018-07-24 Address 1724 57TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
2015-09-03 2021-09-04 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
190905060346 2019-09-05 BIENNIAL STATEMENT 2019-09-01
180724006117 2018-07-24 BIENNIAL STATEMENT 2017-09-01
150903010180 2015-09-03 CERTIFICATE OF INCORPORATION 2015-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8054787301 2020-05-01 0202 PPP 435 Bellvale Rd, Chester, NY, 10918
Loan Status Date 2021-11-16
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159997
Loan Approval Amount (current) 159997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-0001
Project Congressional District NY-18
Number of Employees 50
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2017368707 2021-03-27 0202 PPS 435 Bellvale Rd N/A, Chester, NY, 10918-3115
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158167
Loan Approval Amount (current) 158167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chester, ORANGE, NY, 10918-3115
Project Congressional District NY-18
Number of Employees 19
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101874 Fair Labor Standards Act 2021-04-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2021-04-07
Termination Date 2021-10-29
Date Issue Joined 2021-06-22
Section 0002
Sub Section FL
Status Terminated

Parties

Name HERNANDEZ
Role Plaintiff
Name SUB ENTERPRISES INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State