Search icon

ENEFLUX ARMTEK MAGNETICS, INC.

Company Details

Name: ENEFLUX ARMTEK MAGNETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1997 (28 years ago)
Entity Number: 2185187
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 6 PLATINUM COURT, MEDFORD, NY, United States, 11763
Address: 6 PINELAWN ROAD, SUITE 125 NORTH, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENEFLUX ARMTEK MAGNETICS, INC. DOS Process Agent 6 PINELAWN ROAD, SUITE 125 NORTH, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ANTHONY MANTELLA Chief Executive Officer 6 PLATINUM COURT, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2017-12-21 2021-04-06 Address 6 PINELAWN ROAD, SUITE 125 NORTH, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2003-09-16 2017-12-21 Address 700 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2003-09-16 2017-12-21 Address 700 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2003-09-16 2017-12-21 Address 445 BROAD HOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2001-10-04 2003-09-16 Address 700 HICKSVILLE RD, ENECON CENTER STE 110, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2001-10-04 2003-09-16 Address 700 HICKSVILLE RD, ENECON CENTER STE 110, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1997-09-29 2003-09-16 Address 445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406061068 2021-04-06 BIENNIAL STATEMENT 2019-09-01
171221002004 2017-12-21 BIENNIAL STATEMENT 2017-09-01
030916002277 2003-09-16 BIENNIAL STATEMENT 2003-09-01
011004002716 2001-10-04 BIENNIAL STATEMENT 2001-09-01
001016000405 2000-10-16 CERTIFICATE OF AMENDMENT 2000-10-16
970929000785 1997-09-29 CERTIFICATE OF INCORPORATION 1997-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5605547107 2020-04-13 0235 PPP 6 Platinum Court, MEDFORD, NY, 11763-2251
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102500
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MEDFORD, SUFFOLK, NY, 11763-2251
Project Congressional District NY-02
Number of Employees 10
NAICS code 332999
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99148.46
Forgiveness Paid Date 2020-12-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State