Search icon

ENSOME BUILDERS INC.

Headquarter

Company Details

Name: ENSOME BUILDERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2006 (19 years ago)
Entity Number: 3412179
ZIP code: 11422
County: Queens
Place of Formation: New York
Activity Description: Ensome Builders, Inc. specialize in general construction in all aspects such as interior fit out, exterior masonry, site work and roof replacement.
Address: 259-30 149TH ROAD, ROSEDALE, NY, United States, 11422
Principal Address: NONE, NONE, NONE

Contact Details

Phone +1 646-821-3403

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ENSOME BUILDERS INC., CONNECTICUT 1185457 CONNECTICUT

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5AJ23 Active Non-Manufacturer 2012-07-12 2024-10-22 2024-12-21 2020-12-20

Contact Information

POC ROHAN WARMINGTON WARMINGTON
Phone +1 646-821-3403
Fax +1 718-785-9482
Address 25930 149TH RD, ROSEDALE, NY, 11422 3006, 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
ROHAN WARMINGTON Chief Executive Officer 259-30 149TH RD, ROSEDALE, NY, United States, 11422

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 259-30 149TH ROAD, ROSEDALE, NY, United States, 11422

Licenses

Number Status Type Date End date
2103744-DCA Inactive Business 2022-02-02 2023-02-28
1270571-DCA Inactive Business 2013-06-21 2017-02-28

Permits

Number Date End date Type Address
Q012022161A40 2022-06-10 2022-06-17 REPAIR WATER - PROTECTED 10 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 37 AVENUE
Q012022160A51 2022-06-09 2022-06-17 REPAIR WATER - PROTECTED 37 AVENUE, QUEENS, FROM STREET 9 STREET TO STREET 10 STREET
Q012022126C15 2022-05-06 2022-06-03 REPAIR WATER - PROTECTED 10 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 37 AVENUE
Q012021337A34 2021-12-03 2021-12-14 REPAIR WATER - PROTECTED 10 STREET, QUEENS, FROM STREET 36 AVENUE TO STREET 37 AVENUE
Q012021337A47 2021-12-03 2021-12-14 REPAIR WATER - PROTECTED 37 AVENUE, QUEENS, FROM STREET 9 STREET TO STREET 10 STREET

History

Start date End date Type Value
2024-11-11 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-11 2024-11-11 Address 259-30 149TH RD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2024-10-12 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-19 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-18 2023-09-18 Address 259-30 149TH RD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-11-11 Address 259-30 149TH RD, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-11-11 Address 201 Linden Ave, Werstfield, NJ, 07090, USA (Type of address: Service of Process)
2023-09-18 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241111000746 2024-11-11 BIENNIAL STATEMENT 2024-11-11
230918004249 2023-09-18 BIENNIAL STATEMENT 2022-09-01
081209002292 2008-12-09 BIENNIAL STATEMENT 2008-09-01
060913000826 2006-09-13 CERTIFICATE OF INCORPORATION 2006-09-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-29 No data 10 STREET, FROM STREET 36 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Fence was removed.
2023-01-09 No data 10 STREET, FROM STREET 36 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Perm cut to grade in the d/p/l. Sidewalk flags restored around water valve.
2022-10-30 No data 37 AVENUE, FROM STREET 9 STREET TO STREET 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Permanent restorations to grade within the parking/driving lane nearest 10 St.
2022-06-11 No data 10 STREET, FROM STREET 36 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: LL14 Department of Transportation Backfill cancelled, Wrong permit number used. New confirmation number with correct permit has been generated: Q202216204
2022-01-22 No data 37 AVENUE, FROM STREET 9 STREET TO STREET 10 STREET No data Street Construction Inspections: Post-Audit Department of Transportation Plated excavation on roadway/sidewalk without a DOT permit
2022-01-22 No data 10 STREET, FROM STREET 36 AVENUE TO STREET 37 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Plated excavation on roadway/sidewalk without a DOT permit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3413222 LICENSE INVOICED 2022-02-02 75 Home Improvement Contractor License Fee
3413256 LICENSE CREDITED 2022-02-02 75 Home Improvement Contractor License Fee
3397306 PROCESSING INVOICED 2021-12-21 25 License Processing Fee
3397305 DCA-SUS CREDITED 2021-12-21 75 Suspense Account
3348624 EXAMHIC INVOICED 2021-07-13 50 Home Improvement Contractor Exam Fee
3348623 TRUSTFUNDHIC INVOICED 2021-07-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3348622 LICENSE CREDITED 2021-07-13 100 Home Improvement Contractor License Fee
1925144 NGC INVOICED 2014-12-29 20 No Good Check Fee
1919821 RENEWAL INVOICED 2014-12-19 100 Home Improvement Contractor License Renewal Fee
1919820 TRUSTFUNDHIC INVOICED 2014-12-19 200 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
1603278310 2021-01-19 0202 PPS 25930 149th Rd, Rosedale, NY, 11422-3041
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77270
Loan Approval Amount (current) 77270
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rosedale, QUEENS, NY, 11422-3041
Project Congressional District NY-05
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 77739.97
Forgiveness Paid Date 2021-09-15
6658707105 2020-04-14 0202 PPP 259 30 149TH RD, ROSEDALE, NY, 11422-3041
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68500
Loan Approval Amount (current) 68500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROSEDALE, QUEENS, NY, 11422-3041
Project Congressional District NY-05
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69036.74
Forgiveness Paid Date 2021-02-02

Date of last update: 21 Apr 2025

Sources: New York Secretary of State