Search icon

ENSTOA, INC.

Company Details

Name: ENSTOA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2008 (17 years ago)
Entity Number: 3674978
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210
Principal Address: 1178 BROADWAY, NEW YORK, NY, United States, 10001

Agent

Name Role Address
URS AGENTS INC Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
URS AGENTS INC DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
JORDAN CRAM Chief Executive Officer 1178 BROADWAY, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 1178 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 151 W. 25TH STREET, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-05-13 2024-05-01 Address 151 W. 25TH STREET, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2018-05-02 2020-05-13 Address 655 3RD AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2017-05-03 2024-05-01 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240501038360 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509002727 2022-05-09 BIENNIAL STATEMENT 2022-05-01
200513060038 2020-05-13 BIENNIAL STATEMENT 2020-05-01
180502006160 2018-05-02 BIENNIAL STATEMENT 2018-05-01
170503000167 2017-05-03 CERTIFICATE OF CHANGE 2017-05-03

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
1513227.50
Total Face Value Of Loan:
1513227.50
Date:
2020-04-28
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:
1378930.00
Total Face Value Of Loan:
1378930.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1378930
Current Approval Amount:
1378930
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1204639.58
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1513227.5
Current Approval Amount:
1513227.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
830334.49

Date of last update: 28 Mar 2025

Sources: New York Secretary of State