Search icon

THE ENGLISH COMPANY, INC.

Company Details

Name: THE ENGLISH COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1998 (27 years ago)
Entity Number: 2284330
ZIP code: 10547
County: Westchester
Place of Formation: New York
Address: 1950 EAST MAIN STREET, SUITE 201, MOHEGAN LAKES, NY, United States, 10547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY LISA DOS Process Agent 1950 EAST MAIN STREET, SUITE 201, MOHEGAN LAKES, NY, United States, 10547

Chief Executive Officer

Name Role Address
ANTHONY LISA Chief Executive Officer 1950 EAST MAIN STREET, SUITE 201, MOHEGAN LAKES, NY, United States, 10547

History

Start date End date Type Value
2000-07-13 2008-07-24 Address 2986 NAVAJO ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2000-07-13 2008-07-24 Address 2986 NAVAJO ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
2000-07-13 2008-07-24 Address 2986 NAVAJO ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1998-07-30 2000-07-13 Address 2986 NAVAJO STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200713060668 2020-07-13 BIENNIAL STATEMENT 2020-07-01
140709006720 2014-07-09 BIENNIAL STATEMENT 2014-07-01
120709006565 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100802002246 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080724002994 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060703002468 2006-07-03 BIENNIAL STATEMENT 2006-07-01
040816002008 2004-08-16 BIENNIAL STATEMENT 2004-07-01
020702002567 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000713002285 2000-07-13 BIENNIAL STATEMENT 2000-07-01
980730000618 1998-07-30 CERTIFICATE OF INCORPORATION 1998-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560797805 2020-05-26 0202 PPP 1950 East Main St Suite 201, MOHEGAN LAKE, NY, 10547-1230
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57600
Loan Approval Amount (current) 57600
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 MOHEGAN LAKE, WESTCHESTER, NY, 10547-1230
Project Congressional District NY-17
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58072
Forgiveness Paid Date 2021-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State