Search icon

ENROOT HOSPITALITY GROUP INC.

Company Details

Name: ENROOT HOSPITALITY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2021 (4 years ago)
Entity Number: 5930636
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 35 Statesman Street, Babylon, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
REBECCA MITCHELL Agent 35 STATESMAN STREET, BABYLON, NY, 11702

DOS Process Agent

Name Role Address
REBECCA M. MITCHELL DOS Process Agent 35 Statesman Street, Babylon, NY, United States, 11702

Chief Executive Officer

Name Role Address
REBECCA M. MITCHELL Chief Executive Officer 35 STATESMAN STREET, BABYLON, NY, United States, 11702

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
REBECCA MITCHELL
Ownership and Self-Certifications:
Hubzone Joint Venture, Self-Certified Small Disadvantaged Business
User ID:
P3285034

History

Start date End date Type Value
2021-02-01 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2023-03-21 Address 35 STATESMAN STREET, BABYLON, NY, 11702, USA (Type of address: Registered Agent)
2021-02-01 2023-03-21 Address 35 STATESMAN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230321000001 2023-03-21 BIENNIAL STATEMENT 2023-02-01
210201020070 2021-02-01 CERTIFICATE OF INCORPORATION 2021-02-01

Date of last update: 22 Mar 2025

Sources: New York Secretary of State