Search icon

ENCOM J INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENCOM J INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Nov 2000 (25 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

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

Form 5500 Series

Employer Identification Number (EIN):
113579276
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

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: Service of Process)
2017-06-29 2024-11-10 Address 228 PARK AVE S, #72732, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31275.00
Total Face Value Of Loan:
31275.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25312.00
Total Face Value Of Loan:
25312.00
Date:
2013-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25312
Current Approval Amount:
25312
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25560.75
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31275
Current Approval Amount:
31275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31486.14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State