Search icon

ENFASIS VISUAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENFASIS VISUAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (19 years ago)
Entity Number: 3456916
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 48 Windsor Pl, Central Islip, NY, United States, 11722
Principal Address: 48 Windsor Pl Unit 6, Central Islip, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURA ZENTENO DOS Process Agent 48 Windsor Pl, Central Islip, NY, United States, 11722

Chief Executive Officer

Name Role Address
LAURA ZENTENO Chief Executive Officer 48 WINDSOR PL UNIT 6, UNIT 6, CENTRAL ISLIP, NY, United States, 11722

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
FERNANDO URRA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3373047

Unique Entity ID

Unique Entity ID:
Z74MEYK7SDH7
CAGE Code:
103F9
UEI Expiration Date:
2026-02-14

Business Information

Division Name:
ENFASIS VISUAL INC
Activation Date:
2025-02-19
Initial Registration Date:
2025-02-14

History

Start date End date Type Value
2025-03-04 2025-03-04 Address 159 CLAYWOOD DR, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2025-03-04 2025-03-04 Address 48 WINDSOR PL UNIT 6, UNIT 6, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
2011-04-13 2025-03-04 Address 159 CLAYWOOD DR, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2007-01-03 2025-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-03 2025-03-04 Address 159 CLAYWOOD DRIVE, BRENTWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304001359 2025-03-04 BIENNIAL STATEMENT 2025-03-04
110413002014 2011-04-13 BIENNIAL STATEMENT 2011-01-01
070103001238 2007-01-03 CERTIFICATE OF INCORPORATION 2007-01-03

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
7582.00
Total Face Value Of Loan:
7582.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78300.00
Total Face Value Of Loan:
78300.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,582
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,669.19
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $7,579
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State