Search icon

ENRIGHT COURT REPORTING, INC.

Company Details

Name: ENRIGHT COURT REPORTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1997 (28 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 2140483
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 100 SOUTH MAIN STREET, SUITE 2, SUITE 202, SAYVILLE, NY, United States, 11782
Principal Address: 100 SOUTH MAIN ST, SUITE 202, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLLEEN WEST Chief Executive Officer 100 SOUTH MAIN ST, SUITE 202, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
ENRIGHT COURT REPORTING, INC. DOS Process Agent 100 SOUTH MAIN STREET, SUITE 2, SUITE 202, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2021-05-03 2024-04-08 Address 100 SOUTH MAIN STREET, SUITE 2, SUITE 202, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2015-05-12 2024-04-08 Address 100 SOUTH MAIN ST, SUITE 202, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2009-04-28 2021-05-03 Address 100 SOUTH MAIN ST, SUITE 202, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2003-07-10 2015-05-12 Address 100 SOUTH MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
2003-07-10 2015-05-12 Address 100 SOUTH MAIN ST, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2003-07-10 2009-04-28 Address 100 SOUTH MAIN ST, SUITE 202, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
1997-05-06 2003-07-10 Address 228 BARRETT AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)
1997-05-06 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240408002329 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
210503060686 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501061159 2019-05-01 BIENNIAL STATEMENT 2019-05-01
150512006323 2015-05-12 BIENNIAL STATEMENT 2015-05-01
130521006301 2013-05-21 BIENNIAL STATEMENT 2013-05-01
110525003377 2011-05-25 BIENNIAL STATEMENT 2011-05-01
090428002714 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070709002519 2007-07-09 BIENNIAL STATEMENT 2007-05-01
030710002460 2003-07-10 BIENNIAL STATEMENT 2003-05-01
970506000654 1997-05-06 CERTIFICATE OF INCORPORATION 1997-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8082008403 2021-02-12 0235 PPS 100 South Main Street Suite 202 & 202A, Sayville, NY, 11782
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49405
Loan Approval Amount (current) 49405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782
Project Congressional District NY-01
Number of Employees 6
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49733.92
Forgiveness Paid Date 2021-10-20
5884077208 2020-04-27 0235 PPP 100 South Main Street, Suite 202 & 202A, Sayville, NY, 11782
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45800
Loan Approval Amount (current) 45800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sayville, SUFFOLK, NY, 11782-0001
Project Congressional District NY-02
Number of Employees 10
NAICS code 561492
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 46190.24
Forgiveness Paid Date 2021-03-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State