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 (28 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENETICS, INC. 401K PROFIT SHARING PLAN 2023 161512413 2024-07-17 ENETICS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 335900
Sponsor’s telephone number 5859245010
Plan sponsor’s address 7625 OMNITECH PLACE, SUITE 5, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2024-07-17
Name of individual signing JEFF KRAMER
ENETICS, INC. 401K PROFIT SHARING PLAN 2022 161512413 2023-06-30 ENETICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 335900
Sponsor’s telephone number 5859245010
Plan sponsor’s address 7625 OMNITECH PLACE, SUITE 5, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2023-06-30
Name of individual signing JEFF KRAMER
ENETICS, INC. 401K PROFIT SHARING PLAN 2021 161512413 2022-07-14 ENETICS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 335900
Sponsor’s telephone number 5859245010
Plan sponsor’s address 830 CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JEFF KRAMER
ENETICS, INC. 401K PROFIT SHARING PLAN 2020 161512413 2021-04-06 ENETICS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 335900
Sponsor’s telephone number 5859245010
Plan sponsor’s address 830 CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2021-04-06
Name of individual signing LEAH WILSON
ENETICS, INC. 401K PROFIT SHARING PLAN 2019 161512413 2020-05-04 ENETICS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 335900
Sponsor’s telephone number 5859245010
Plan sponsor’s address 830 CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing KELLY DANIZIO
ENETICS, INC. 401K PROFIT SHARING PLAN 2018 161512413 2019-02-22 ENETICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 335900
Sponsor’s telephone number 5859245010
Plan sponsor’s address 830 CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2019-02-22
Name of individual signing KELLY DANIZIO
ENETICS, INC. 401K PROFIT SHARING PLAN 2017 161512413 2018-01-17 ENETICS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 335900
Sponsor’s telephone number 5859245010
Plan sponsor’s address 830 CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2018-01-17
Name of individual signing WILLIAM C. BUSH
ENETICS, INC. 401K PROFIT SHARING PLAN 2016 161512413 2017-06-02 ENETICS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-05-01
Business code 335900
Sponsor’s telephone number 5859245010
Plan sponsor’s address 830 CANNING PARKWAY, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2017-06-02
Name of individual signing WILLIAM C. BUSH

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

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)
1996-11-27 2000-11-29 Address 830 CANNING PARKWAY, 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
061213002739 2006-12-13 BIENNIAL STATEMENT 2006-11-01
051212002229 2005-12-12 BIENNIAL STATEMENT 2004-11-01
001129002009 2000-11-29 BIENNIAL STATEMENT 2000-11-01
961206000669 1996-12-06 CERTIFICATE OF CHANGE 1996-12-06
961127000013 1996-11-27 CERTIFICATE OF INCORPORATION 1996-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4384318301 2021-01-23 0219 PPS 830 Canning Pkwy, Victor, NY, 14564-8940
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109746
Loan Approval Amount (current) 109746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-8940
Project Congressional District NY-24
Number of Employees 7
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110581.29
Forgiveness Paid Date 2021-11-10
5219907001 2020-04-05 0219 PPP 830 CANNING PKWY, VICTOR, NY, 14564-8940
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109700
Loan Approval Amount (current) 109700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-8940
Project Congressional District NY-24
Number of Employees 7
NAICS code 334515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 110516.66
Forgiveness Paid Date 2021-01-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State