Search icon

ENETICS, INC.

Company Details

Name: ENETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 1996 (29 years ago)
Entity Number: 2087937
ZIP code: 14564
County: Ontario
Place of Formation: New York
Principal Address: 830 CANNING PKWY, VICTOR, NY, United States, 14564
Address: 830 CANNING PARKWAY, VICTOR, NY, United States, 14564

Shares Details

Shares issued 25000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
HAROLD J KRAMER Chief Executive Officer 830 CANNING PARKWAY, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
BARRY CECI DOS Process Agent 830 CANNING PARKWAY, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161512413
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-12 2018-11-05 Address 830 CANNING PKWY, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2005-12-12 2018-11-05 Address 830 CANNING PKWY, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2000-11-29 2005-12-12 Address 2530 PARKER RD., PALMYRA, NY, 14522, USA (Type of address: Chief Executive Officer)
2000-11-29 2005-12-12 Address 123 FARMCREST DR., RUSH, NY, 14543, USA (Type of address: Principal Executive Office)
2000-11-29 2005-12-12 Address 830 CANNING PKWY, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061847 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181105006495 2018-11-05 BIENNIAL STATEMENT 2018-11-01
141107006438 2014-11-07 BIENNIAL STATEMENT 2014-11-01
101202002609 2010-12-02 BIENNIAL STATEMENT 2010-11-01
081104002531 2008-11-04 BIENNIAL STATEMENT 2008-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
109746.00
Total Face Value Of Loan:
109746.00
Date:
2020-04-07
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:
109700.00
Total Face Value Of Loan:
109700.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109746
Current Approval Amount:
109746
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110581.29
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109700
Current Approval Amount:
109700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
110516.66

Date of last update: 14 Mar 2025

Sources: New York Secretary of State