Search icon

EN-VENT INC.

Company Details

Name: EN-VENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2006 (19 years ago)
Entity Number: 3305796
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1412 AVENUE M PMB 2462, BROOKLYN, NY, United States, 11230
Principal Address: 1412 AVE M, PMB 2462, BROOKLYN, NY, United States, 11230

Contact Details

Phone +1 917-771-6922

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANASALE LEIMAN Chief Executive Officer 1412 AVE M, PMB 2462, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1412 AVENUE M PMB 2462, BROOKLYN, NY, United States, 11230

Licenses

Number Status Type Date End date
1259899-DCA Active Business 2007-06-26 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
080125002205 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060113000603 2006-01-13 CERTIFICATE OF INCORPORATION 2006-01-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2013-06-23 No data EAST 35 STREET, FROM STREET AVENUE J TO STREET AVENUE K No data Street Construction Inspections: Post-Audit Department of Transportation curb
2009-04-18 No data EAST 35 STREET, FROM STREET AVENUE J TO STREET AVENUE K No data Street Construction Inspections: Post-Audit Department of Transportation No data
2009-02-15 No data FLATBUSH AVENUE, FROM STREET AVENUE J TO STREET BROOKLYN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2008-08-19 No data EAST 35 STREET, FROM STREET AVENUE J TO STREET AVENUE K No data Street Construction Inspections: Active Department of Transportation No data
2008-05-04 No data AVENUE P, FROM STREET EAST 13 STREET TO STREET EAST 14 STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation No data
2008-01-04 No data AVENUE P, FROM STREET EAST 13 STREET TO STREET EAST 14 STREET No data Street Construction Inspections: Pick-Up Department of Transportation expanison joints not sealed
2008-01-04 No data AVENUE P, FROM STREET EAST 13 STREET TO STREET EAST 14 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-11-01 No data AVENUE P, FROM STREET EAST 13 STREET TO STREET EAST 14 STREET No data Street Construction Inspections: Active Department of Transportation No data
2007-09-22 No data 41 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2007-03-06 No data FT HAMILTON PARKWAY, FROM STREET 49 STREET TO STREET 50 STREET No data Street Construction Inspections: Active Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554233 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3554232 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3256897 RENEWAL INVOICED 2020-11-12 100 Home Improvement Contractor License Renewal Fee
3256896 TRUSTFUNDHIC INVOICED 2020-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2966263 RENEWAL INVOICED 2019-01-22 100 Home Improvement Contractor License Renewal Fee
2966262 TRUSTFUNDHIC INVOICED 2019-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2486846 RENEWAL INVOICED 2016-11-09 100 Home Improvement Contractor License Renewal Fee
2486845 TRUSTFUNDHIC INVOICED 2016-11-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
1872177 RENEWAL INVOICED 2014-11-04 100 Home Improvement Contractor License Renewal Fee
1872176 TRUSTFUNDHIC INVOICED 2014-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3360158008 2020-06-24 0202 PPP 1159 e 13, BROOKLYN, NY, 11230
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16514
Loan Approval Amount (current) 16514
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16742.93
Forgiveness Paid Date 2021-11-17
8362078505 2021-03-09 0202 PPS 1159 E 13th St, Brooklyn, NY, 11230-4817
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15166
Loan Approval Amount (current) 15166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-4817
Project Congressional District NY-09
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15237.05
Forgiveness Paid Date 2021-09-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State