Search icon

ENKAY PRODUCTS CORPORATION

Company Details

Name: ENKAY PRODUCTS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 1962 (63 years ago)
Date of dissolution: 22 Mar 2023
Entity Number: 146910
ZIP code: 11530
County: Kings
Place of Formation: New York
Address: 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, United States, 11530
Principal Address: 150 EXECUTIVE DRIVE, SUITE S, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOLLENBERG LEVIN SOLOMON ROSS & BELSKY DOS Process Agent 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
STEVEN WOLTER Chief Executive Officer 150 EXECUTIVE DRIVE, SUITE S, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2020-04-01 2023-03-22 Address 150 EXECUTIVE DRIVE, SUITE S, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2000-04-18 2023-03-22 Address 585 STEWART AVE, SUITE 700, GARDEN CITY, NY, 11530, 4732, USA (Type of address: Service of Process)
1998-04-08 2000-04-18 Address 122 E 42ND ST, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
1995-04-18 2020-04-01 Address 660 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1995-04-18 2020-04-01 Address 660 ATKINS AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230322003144 2023-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-22
200401060730 2020-04-01 BIENNIAL STATEMENT 2020-04-01
160401006117 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140408006272 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002777 2012-05-22 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

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:
118100.00
Total Face Value Of Loan:
118100.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State