Search icon

35 ENTERPRISE INC.

Company Details

Name: 35 ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2015 (10 years ago)
Entity Number: 4821201
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 34 WEST 35TH STREET, NEW YORK, NY, United States, 10001
Principal Address: 34 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
35 ENTERPRISE INC. DOS Process Agent 34 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
YOUNG S. CHONG Chief Executive Officer 34 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Licenses

Number Type Date Last renew date End date Address Description
0340-22-114917 Alcohol sale 2024-03-28 2024-03-28 2026-03-31 34 W 35TH ST, NEW YORK, New York, 10001 Restaurant

History

Start date End date Type Value
2023-09-08 2023-09-08 Address 34 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-10 2023-03-10 Address 34 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-09-08 Address 34 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-10 2023-09-08 Address 34 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2019-08-15 2023-03-10 Address 34 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-08-15 2023-03-10 Address 240 WEST 38TH STREET 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-09-17 2019-08-15 Address 158-14 NORTHERN BLVD., #UL1, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2015-09-17 2023-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230908002855 2023-09-08 BIENNIAL STATEMENT 2023-09-01
230310003512 2023-03-10 BIENNIAL STATEMENT 2021-09-01
190815060247 2019-08-15 BIENNIAL STATEMENT 2017-09-01
150917000377 2015-09-17 CERTIFICATE OF INCORPORATION 2015-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4261308309 2021-01-23 0202 PPS 34 W 35th St, New York, NY, 10001-2256
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 229705
Loan Approval Amount (current) 229705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-2256
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 232633.74
Forgiveness Paid Date 2022-05-11
4372727106 2020-04-13 0202 PPP 34 W. 35th St. 1st Fl, NEW YORK, NY, 10001-2256
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162300
Loan Approval Amount (current) 162300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-2256
Project Congressional District NY-12
Number of Employees 23
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 164473.02
Forgiveness Paid Date 2021-08-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State