Search icon

ENCO INTERNATIONAL, INC.

Company Details

Name: ENCO INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1998 (27 years ago)
Entity Number: 2280990
ZIP code: 10169
County: New York
Place of Formation: New York
Address: 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, United States, 10169

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ROGER ENGEL Chief Executive Officer 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, United States, 10169

DOS Process Agent

Name Role Address
ENCO INTERNATIONAL, INC. DOS Process Agent 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, United States, 10169

History

Start date End date Type Value
2024-09-09 2024-09-09 Address 230 PARK AVENUE, 3RD FLOOR WEST, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer)
2018-07-20 2024-09-09 Address 230 PARK AVENUE, 3RD FLOOR W, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
1998-07-21 2018-07-20 Address 509 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-07-21 2024-09-09 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240909003315 2024-09-09 BIENNIAL STATEMENT 2024-09-09
221205002379 2022-12-05 BIENNIAL STATEMENT 2022-07-01
180720000446 2018-07-20 CERTIFICATE OF CHANGE 2018-07-20
980911000602 1998-09-11 CERTIFICATE OF AMENDMENT 1998-09-11
980721000639 1998-07-21 CERTIFICATE OF INCORPORATION 1998-07-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7142897708 2020-05-01 0202 PPP 230 Park Avenue 3rd Floor West, New York, NY, 10169
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10169-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34401.48
Forgiveness Paid Date 2021-02-16
3646238308 2021-01-22 0202 PPS 230 Park Ave Fl West, New York, NY, 10169-0005
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34200
Loan Approval Amount (current) 34200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10169-0005
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34409.95
Forgiveness Paid Date 2021-09-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State