Search icon

ENRIGHT STEN-TEL TRANSCRIPTION SERVICES, INC.

Company Details

Name: ENRIGHT STEN-TEL TRANSCRIPTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Oct 1998 (26 years ago)
Entity Number: 2309623
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: ENRIGHT STEN-TEL TRANSCRIPTION, 100 SOUTH MAIN STREET, SAYVILLE, NY, United States, 11782
Principal Address: 100 S MAIN ST STE 202, 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 S MAIN ST STE 202, SUITE 202, SAYVILLE, NY, United States, 11782

DOS Process Agent

Name Role Address
COLLEEN WEST DOS Process Agent ENRIGHT STEN-TEL TRANSCRIPTION, 100 SOUTH MAIN STREET, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
2008-10-08 2012-11-27 Address ENRIGHT COURT REPORTING, 100 SOUTH MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)
2006-10-02 2015-05-12 Address 100 S MAIN ST STE 202, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2006-10-02 2015-05-12 Address 100 S MAIN ST STE 202, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office)
1998-10-23 2008-10-08 Address 969 JERICHO TURNPIKE, ST. JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161003007652 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150512006327 2015-05-12 BIENNIAL STATEMENT 2014-10-01
121127006165 2012-11-27 BIENNIAL STATEMENT 2012-10-01
101020002389 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081008002256 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061002002713 2006-10-02 BIENNIAL STATEMENT 2006-10-01
981023000553 1998-10-23 CERTIFICATE OF INCORPORATION 1998-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5793217207 2020-04-27 0235 PPP 100 South Main Street, Suite 201, Sayville, NY, 11782
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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 3
NAICS code 561410
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 12102.25
Forgiveness Paid Date 2021-03-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State