Search icon

TWENTY NINE ENTERPRISES, INC.

Company Details

Name: TWENTY NINE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2016 (9 years ago)
Entity Number: 5011478
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 165 Broadway Fl 23, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
CAMERON GRAHAM HENDRIX Chief Executive Officer 165 BROADWAY FL 23, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 165 BROADWAY FL 23, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-09-03 Address 165 BROADWAY FL 23, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-19 2023-12-19 Address 165 BROADWAY FL 23, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-09-03 Address 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2023-12-19 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-12-19 2024-09-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-09-04 2023-12-19 Address 77 WATER STREET, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2019-06-12 2020-09-04 Address 111 WEST 68TH STREET #2A, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903004986 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231219000947 2023-12-19 BIENNIAL STATEMENT 2023-12-19
200904060577 2020-09-04 BIENNIAL STATEMENT 2020-09-01
190612060129 2019-06-12 BIENNIAL STATEMENT 2018-09-01
SR-76520 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-76519 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160921000023 2016-09-21 APPLICATION OF AUTHORITY 2016-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1385757208 2020-04-15 0202 PPP 111 W 68th Street Unit 2A, New York, NY, 10023
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139000
Loan Approval Amount (current) 139000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10023-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 140691.17
Forgiveness Paid Date 2021-07-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State