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 |
Name | Role | Address |
---|---|---|
URS AGENTS INC | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
URS AGENTS INC | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
JORDAN CRAM | Chief Executive Officer | 1178 BROADWAY, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 151 W. 25TH STREET, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-05-01 | 2024-05-01 | Address | 1178 BROADWAY, 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: Service of Process) |
2017-05-03 | 2024-05-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2017-04-21 | 2020-05-13 | Address | 655 3RD AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2017-04-21 | 2018-05-02 | Address | 655 3RD AVE, 7TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2015-06-08 | 2017-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-06-08 | 2017-05-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
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 |
170421002035 | 2017-04-21 | BIENNIAL STATEMENT | 2016-05-01 |
150608000371 | 2015-06-08 | CERTIFICATE OF CHANGE | 2015-06-08 |
080521000956 | 2008-05-21 | APPLICATION OF AUTHORITY | 2008-05-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7498997203 | 2020-04-28 | 0202 | PPP | 151 W 25TH ST FL 9, NEW YORK, NY, 10001-7251 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5376368310 | 2021-01-25 | 0202 | PPS | 151 W 25th St Fl 9, New York, NY, 10001-7251 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Mar 2025
Sources: New York Secretary of State