Search icon

ENCOM J INC.

Company Details

Name: ENCOM J INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2000 (24 years ago)
Entity Number: 2577551
ZIP code: 10003
County: Queens
Place of Formation: New York
Address: 228 Park Ave S, #72732, New York, NY, United States, 10003
Principal Address: 228 PARK AVE S, #72732, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENCOM J INC 401(K) PROFIT SHARING PLAN & TRUST 2023 113579276 2024-06-20 ENCOM J INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 2124149711
Plan sponsor’s address 228 PARK AVE S #72732, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing KUNIO ONODERA
ENCOM J INC 401(K) PROFIT SHARING PLAN & TRUST 2022 113579276 2023-05-31 ENCOM J INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 9172041536
Plan sponsor’s address 228 PARK AVE S #72732, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2023-05-31
Name of individual signing KUNIO ONODERA
ENCOM J INC 401(K) PROFIT SHARING PLAN & TRUST 2021 113579276 2022-07-31 ENCOM J INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 2124149711
Plan sponsor’s address 228 PARK AVE S #72732, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2022-07-31
Name of individual signing KUNIO ONODERA
ENCOM J INC 401(K) PROFIT SHARING PLAN & TRUST 2020 113579276 2021-03-31 ENCOM J INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 2124149711
Plan sponsor’s address 228 PARK AVE S #72732, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing KUNIO ONODERA
ENCOM J INC 401(K) PROFIT SHARING PLAN & TRUST 2019 113579276 2020-04-15 ENCOM J INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 2124149711
Plan sponsor’s address 228 PARK AVE S #72732, NEW YORK, NY, 100031502

Signature of

Role Plan administrator
Date 2020-04-15
Name of individual signing KUNIO ONODERA
ENCOM J INC 401 K PROFIT SHARING PLAN TRUST 2018 113579276 2019-05-24 ENCOM J INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 2124149711
Plan sponsor’s address 1010 44TH AVE FL 4 RM 8, LONG ISLAND CITY, NY, 111017032

Signature of

Role Plan administrator
Date 2019-05-24
Name of individual signing KUNIO ONODERA
ENCOM J. INC 401 K PROFIT SHARING PLAN TRUST 2017 113579276 2018-06-28 ENCOM J INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 2124149711
Plan sponsor’s address 1010 44TH AVE FL 4 RM 8, LONG ISLAND CITY, NY, 111017032

Signature of

Role Plan administrator
Date 2018-06-28
Name of individual signing KUNIO ONODERA
ENCOM J. INC 401 K PROFIT SHARING PLAN TRUST 2016 113579276 2017-05-27 ENCOM J INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541512
Sponsor’s telephone number 2124149711
Plan sponsor’s address 10-10 44TH AVE, FLOOR 4 ROOM 8, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2017-05-27
Name of individual signing KUNIO ONODERA

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF RD., STE. 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
ENCOM J INC. DOS Process Agent 228 Park Ave S, #72732, New York, NY, United States, 10003

Chief Executive Officer

Name Role Address
KUNIO NODERA Chief Executive Officer 228 PARK AVE S, #72732, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-11-10 2024-11-10 Address 228 PARK AVE S, #72732, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-06-29 2024-11-10 Address 228 PARK AVE S, #72732, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-06-29 2024-11-10 Address 228 PARK AVE S, #72732, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-12-04 2017-06-29 Address 20 W 22ND ST, STE 515, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-11-09 2017-06-29 Address 20W 22ND ST, STE 515, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-11-09 2017-06-29 Address 20W 22ND ST, STE 515, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2005-02-02 2024-11-10 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2005-02-02 2008-12-04 Address 187 WOLF RD., STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2000-11-27 2005-02-02 Address 40 COLVIN AVE ATE 200, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2000-11-27 2024-11-10 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
241110000301 2024-11-10 BIENNIAL STATEMENT 2024-11-10
221218000379 2022-12-18 BIENNIAL STATEMENT 2022-11-01
201229060313 2020-12-29 BIENNIAL STATEMENT 2020-11-01
190911060401 2019-09-11 BIENNIAL STATEMENT 2018-11-01
170629006216 2017-06-29 BIENNIAL STATEMENT 2016-11-01
121106007153 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101105002292 2010-11-05 BIENNIAL STATEMENT 2010-11-01
081204002627 2008-12-04 BIENNIAL STATEMENT 2008-11-01
061109002634 2006-11-09 BIENNIAL STATEMENT 2006-11-01
050202000128 2005-02-02 CERTIFICATE OF CHANGE 2005-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2296347707 2020-05-01 0202 PPP 228 PARK AVE S # 72732, NEW YORK, NY, 10003
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25312
Loan Approval Amount (current) 25312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25560.75
Forgiveness Paid Date 2021-04-28
7703118400 2021-02-12 0202 PPS 228 Park Ave S # 72732, New York, NY, 10003-1502
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31275
Loan Approval Amount (current) 31275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-1502
Project Congressional District NY-12
Number of Employees 2
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31486.14
Forgiveness Paid Date 2021-10-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State