Search icon

ENHANCED IMAGE INC.

Company Details

Name: ENHANCED IMAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1995 (30 years ago)
Entity Number: 1911293
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 130 WEST 57TH ST, STE 10-F, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENISE DEGIULIO Chief Executive Officer 130 WEST 57TH ST, STE 10-F, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 WEST 57TH ST, STE 10-F, NEW YORK, NY, United States, 10019

Licenses

Number Type Date End date Address
21EN1028451 DOSAEBUSINESS 2014-01-03 2029-05-16 130 W 57th St Apt 7C, New York, NY, 10019
21EN1028451 Appearance Enhancement Business License 1995-07-06 2024-10-14 130 W 57th St Apt 7C, New York, NY, 10019-3311

History

Start date End date Type Value
2003-04-07 2007-04-23 Address 130 W 57TH ST, STE 10-F, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-04-07 2007-04-23 Address 130 W 57TH ST, STE 10-F, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2003-04-07 2007-04-23 Address 130 W 57TH ST, STE 10-F, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-04-19 2003-04-07 Address 449 W 44TH ST / APT #3F, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2001-04-19 2003-04-07 Address 449 W 44TH ST / APT #3F, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130422002410 2013-04-22 BIENNIAL STATEMENT 2013-04-01
110503002184 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090413002490 2009-04-13 BIENNIAL STATEMENT 2009-04-01
070423002849 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050607002566 2005-06-07 BIENNIAL STATEMENT 2005-04-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
22000.00
Total Face Value Of Loan:
22000.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22000
Current Approval Amount:
22000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22125.77

Date of last update: 14 Mar 2025

Sources: New York Secretary of State