Search icon

ENJEM'S CARPETS OF ROME, INC.

Company Details

Name: ENJEM'S CARPETS OF ROME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1975 (50 years ago)
Date of dissolution: 30 Jun 2021
Entity Number: 379581
ZIP code: 13502
County: Herkimer
Place of Formation: New York
Address: ANTHONY J ENJEM, 2010 ORISKANY ST W., UTICA, NY, United States, 13502
Principal Address: 2010 ORISKANY ST W., UTICA, NY, United States, 13502

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TXW4 Obsolete Non-Manufacturer 2017-03-22 2024-09-04 2024-09-03 No data

Contact Information

POC CHARLES BARBER
Phone +1 315-337-2121
Address 271 E DOMINICK ST, ROME, NY, 13440 5932, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2019-09-03
CAGE number 635J9
Company Name ENJEM'S CARPETS OF UTICA INC
CAGE Last Updated 2024-03-10
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
ANTHONY J ENJEM Chief Executive Officer 2010 ORISKANY ST W., UTICA, NY, United States, 13502

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ANTHONY J ENJEM, 2010 ORISKANY ST W., UTICA, NY, United States, 13502

History

Start date End date Type Value
2003-08-26 2022-02-03 Address 2010 ORISKANY ST W., UTICA, NY, 13502, USA (Type of address: Chief Executive Officer)
2003-08-26 2022-02-03 Address ANTHONY J ENJEM, 2010 ORISKANY ST W., UTICA, NY, 13502, USA (Type of address: Service of Process)
2001-09-05 2003-08-26 Address 305 ERIE BLVD WEST, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
2001-09-05 2003-08-26 Address 305 ERIE BLVD WEST, ROME, NY, 13440, USA (Type of address: Service of Process)
1993-06-28 2003-08-26 Address 4 MIDDLE GROVE ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
1993-06-28 2001-09-05 Address 110 EAST STATE STREET, HERKIMER, NY, 13350, USA (Type of address: Principal Executive Office)
1975-09-19 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1975-09-19 2001-09-05 Address 110 E STATE ST., HERKIMER, NY, 13350, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220203002470 2021-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-30
130909006383 2013-09-09 BIENNIAL STATEMENT 2013-09-01
110915002982 2011-09-15 BIENNIAL STATEMENT 2011-09-01
090825002534 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070830003111 2007-08-30 BIENNIAL STATEMENT 2007-09-01
20060925033 2006-09-25 ASSUMED NAME LLC INITIAL FILING 2006-09-25
051101002916 2005-11-01 BIENNIAL STATEMENT 2005-09-01
030826002225 2003-08-26 BIENNIAL STATEMENT 2003-09-01
010905002632 2001-09-05 BIENNIAL STATEMENT 2001-09-01
930628002756 1993-06-28 BIENNIAL STATEMENT 1992-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8305207101 2020-04-15 0248 PPP 271 East Dominick Street, Rome, NY, 13440
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10982
Loan Approval Amount (current) 10982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rome, ONEIDA, NY, 13440-0002
Project Congressional District NY-22
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11062.63
Forgiveness Paid Date 2021-01-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State