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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
49405.00
Total Face Value Of Loan:
49405.00
Date:
2020-04-28
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:
45800.00
Total Face Value Of Loan:
45800.00

Paycheck Protection Program

Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49405
Current Approval Amount:
49405
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
49733.92
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45800
Current Approval Amount:
45800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
46190.24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State