Search icon

35 ENTERPRISE INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
229705.00
Total Face Value Of Loan:
229705.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-13
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:
162300.00
Total Face Value Of Loan:
162300.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229705
Current Approval Amount:
229705
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
232633.74
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162300
Current Approval Amount:
162300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
164473.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State