Search icon

INFO STRUCTURE ENTERPRISES INC.

Company Details

Name: INFO STRUCTURE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1992 (32 years ago)
Entity Number: 1688945
ZIP code: 11370
County: Queens
Place of Formation: New York
Address: 22-30 76TH ST B1, JACKSON HEIGHTS, NY, United States, 11370

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES A LENZO Chief Executive Officer 22-30 76TH ST B1, JACKSON HEIGHTS, NY, United States, 11370

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22-30 76TH ST B1, JACKSON HEIGHTS, NY, United States, 11370

Licenses

Number Type End date
30GA1031899 ASSOCIATE BROKER 2024-09-22
31LE0801859 CORPORATE BROKER 2026-01-08
109931310 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
1998-12-04 2000-12-05 Address 74-11 DITMARS BLVD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1993-12-30 1998-12-04 Address 74-11 DITMARS BOULEVARD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Chief Executive Officer)
1993-12-30 2000-12-05 Address 74-11 DITMARS BOULEVARD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Principal Executive Office)
1993-12-30 2000-12-05 Address 74-11 DITMARS BOULEVARD, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)
1992-12-22 2023-02-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
201202061563 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203006306 2018-12-03 BIENNIAL STATEMENT 2018-12-01
161201006395 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141202007093 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121211006854 2012-12-11 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
12220.00
Total Face Value Of Loan:
12220.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12220
Current Approval Amount:
12220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12356.39

Date of last update: 15 Mar 2025

Sources: New York Secretary of State