Search icon

ENJEM'S CARPETS OF ROME, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7TXW4
UEI Expiration Date:
2020-09-02

Business Information

Division Name:
ENJEMS CARPETS
Division Number:
ENJEMS CAR
Activation Date:
2019-09-03
Initial Registration Date:
2017-03-20

Commercial and government entity program

CAGE number:
7TXW4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-04
CAGE Expiration:
2024-09-03

Contact Information

POC:
CHARLES BARBER

Immediate Level Owner

Vendor Certified:
2019-09-03
CAGE number:
635J9
Company Name:
ENJEM'S CARPETS OF UTICA INC

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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ17P0106
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9250.00
Base And Exercised Options Value:
9250.00
Base And All Options Value:
9250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-03-29
Description:
CARPET WITH INSTALL
Naics Code:
314110: CARPET AND RUG MILLS
Product Or Service Code:
7220: FLOOR COVERINGS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
10982.00
Total Face Value Of Loan:
10982.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,982
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,062.63
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $8,832
Utilities: $550
Mortgage Interest: $0
Rent: $1,600
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State