Search icon

ENESLOW PEDORTHIC ENTERPRISES, INC.

Company Details

Name: ENESLOW PEDORTHIC ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1971 (54 years ago)
Entity Number: 308033
ZIP code: 10010
County: Bronx
Place of Formation: New York
Address: 924 BROADWAY, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-477-2300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FLLJUNGQFNL5 2025-02-08 1319 3RD AVE, NEW YORK, NY, 10021, 2937, USA 1319 3RD AVE, NEW YORK, NY, 10021, 2937, USA

Business Information

URL www.eneslow.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-13
Initial Registration Date 2021-03-09
Entity Start Date 1970-05-19
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 316210, 458210, 811430
Product and Service Codes 8430, 8435, Q513

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY ROTH
Address 1319 THIRD AVE, NEW YORK, NY, 10021, USA
Government Business
Title PRIMARY POC
Name JEFFREY ROTH
Address 1319 THIRD AVE, NEW YORK, NY, 10021, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
43M44 Active Non-Manufacturer 2005-08-23 2024-03-01 2029-02-13 2025-02-08

Contact Information

POC JEFFREY ROTH
Phone +1 212-477-2300
Address 1319 3RD AVE, NEW YORK, NY, 10021 2937, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ROBERT SCHWARTZ Chief Executive Officer 924 BROADWAY, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ROBERT SCHWARTZ DOS Process Agent 924 BROADWAY, NEW YORK, NY, United States, 10010

Licenses

Number Status Type Date End date
1134201-DCA Inactive Business 2003-04-08 2021-03-15

History

Start date End date Type Value
1982-08-23 2001-12-27 Name ENESLOW SHOE HOLLY CORP.
1971-05-19 1982-08-23 Name HOLLY SHOE CORP.
1971-05-19 1995-07-07 Address 933 BRADY AVE., BRONX, NY, 10462, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050705002002 2005-07-05 BIENNIAL STATEMENT 2005-05-01
030514002064 2003-05-14 BIENNIAL STATEMENT 2003-05-01
C329322-2 2003-03-28 ASSUMED NAME CORP INITIAL FILING 2003-03-28
011227000531 2001-12-27 CERTIFICATE OF MERGER 2001-12-27
010530002675 2001-05-30 BIENNIAL STATEMENT 2001-05-01
990628002319 1999-06-28 BIENNIAL STATEMENT 1999-05-01
970602002712 1997-06-02 BIENNIAL STATEMENT 1997-05-01
950707002030 1995-07-07 BIENNIAL STATEMENT 1993-05-01
A896555-2 1982-08-23 CERTIFICATE OF AMENDMENT 1982-08-23
909022-4 1971-05-19 CERTIFICATE OF INCORPORATION 1971-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-08-31 No data 470 PARK AVE S, Manhattan, NEW YORK, NY, 10016 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-13 No data 470 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-22 No data 470 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-30 No data 470 PARK AVE S, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2976202 RENEWAL INVOICED 2019-02-05 200 Dealer in Products for the Disabled License Renewal
2572801 RENEWAL INVOICED 2017-03-09 200 Dealer in Products for the Disabled License Renewal
2006790 RENEWAL INVOICED 2015-03-03 200 Dealer in Products for the Disabled License Renewal
1673599 OL VIO CREDITED 2014-05-06 250 OL - Other Violation
658930 RENEWAL INVOICED 2013-03-01 200 Dealer in Products for the Disabled License Renewal
658932 CNV_TFEE INVOICED 2011-03-28 4 WT and WH - Transaction Fee
658931 RENEWAL INVOICED 2011-03-28 200 Dealer in Products for the Disabled License Renewal
658934 RENEWAL INVOICED 2009-01-16 200 Dealer in Products for the Disabled License Renewal
658933 CNV_TFEE INVOICED 2009-01-16 4 WT and WH - Transaction Fee
658935 RENEWAL INVOICED 2007-02-16 200 Dealer in Products for the Disabled License Renewal

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9543127101 2020-04-15 0202 PPP 470 PARK AVE S, NEW YORK, NY, 10016-6819
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419352
Loan Approval Amount (current) 419352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10016-6819
Project Congressional District NY-12
Number of Employees 35
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424269.33
Forgiveness Paid Date 2021-07-02
5019748602 2021-03-20 0202 PPS 470 Park Ave S, New York, NY, 10016-6819
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 419352
Loan Approval Amount (current) 419352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10016-6819
Project Congressional District NY-12
Number of Employees 31
NAICS code 448210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 423292.76
Forgiveness Paid Date 2022-03-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State