Search icon

A. ENRICO CONTRACTING CORP.

Company Details

Name: A. ENRICO CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1999 (25 years ago)
Entity Number: 2431524
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 43 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040
Address: 43 HERKOMER STREET, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD PERSICHILLI Chief Executive Officer 43 HERKOMER ST, NEW HYDE PARK, NY, United States, 11040

DOS Process Agent

Name Role Address
RICHARD PERSICHILLI DOS Process Agent 43 HERKOMER STREET, NEW HYDE PARK, NY, United States, 11040

History

Start date End date Type Value
2001-09-27 2009-10-05 Address 43 HERKOMER ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1999-10-21 2009-10-05 Address ANGELA PERSICHILLI, 43 HERKOMER STREET, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191001061137 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171003006472 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131016006717 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111013002108 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091005002753 2009-10-05 BIENNIAL STATEMENT 2009-10-01
071018002777 2007-10-18 BIENNIAL STATEMENT 2007-10-01
051118003093 2005-11-18 BIENNIAL STATEMENT 2005-10-01
031006002175 2003-10-06 BIENNIAL STATEMENT 2003-10-01
010927002314 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991021000804 1999-10-21 CERTIFICATE OF INCORPORATION 1999-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9050617108 2020-04-15 0235 PPP 43 HERKOMER ST, NEW HYDE PARK, NY, 11040-4990
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72581
Loan Approval Amount (current) 72581
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-4990
Project Congressional District NY-03
Number of Employees 6
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73227.27
Forgiveness Paid Date 2021-03-22
6352438503 2021-03-03 0235 PPS 43 Herkomer St, New Hyde Park, NY, 11040-4990
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4990
Project Congressional District NY-03
Number of Employees 5
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72958.84
Forgiveness Paid Date 2021-10-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State