Search icon

ENSTOA, INC.

Company claim

Is this your business?

Get access!

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

Commercial and government entity program

CAGE number:
8LTJ7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-14
CAGE Expiration:
2025-06-13
SAM Expiration:
2021-11-15

Contact Information

POC:
ZERMAN ZHU
Corporate URL:
https://enstoa.com/

History

Start date End date Type Value
2025-06-13 2025-06-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2025-06-13 2025-06-13 Address 151 W. 25TH STREET, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 1178 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 1111 BRICKELL WAY, SUITE 1000, MIAMI, FL, 33131, USA (Type of address: Chief Executive Officer)
2025-06-13 2025-06-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250613003025 2025-06-13 CERTIFICATE OF AMENDMENT 2025-06-13
250613000374 2025-06-12 CERTIFICATE OF CHANGE BY ENTITY 2025-06-12
250612002938 2025-06-11 AMENDMENT TO BIENNIAL STATEMENT 2025-06-11
240501038360 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220509002727 2022-05-09 BIENNIAL STATEMENT 2022-05-01

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

Jobs Reported:
59
Initial Approval Amount:
$1,378,930
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,378,930
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,204,639.58
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,378,930
Jobs Reported:
51
Initial Approval Amount:
$1,513,227.5
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,513,227.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$830,334.49
Servicing Lender:
HSBC Bank USA, National Association
Use of Proceeds:
Payroll: $1,513,224.5
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