Search icon

TWENTY NINE ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
139000.00
Total Face Value Of Loan:
139000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139000
Current Approval Amount:
139000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
140691.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State