Search icon

ENJOINERY, INC.

Company Details

Name: ENJOINERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Mar 2012 (13 years ago)
Entity Number: 4219468
ZIP code: 13431
County: Queens
Place of Formation: New York
Address: 5089 MILITARY ROAD, RUSSIA, NY, United States, 13431

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN TAYLOR Chief Executive Officer 5089 MILITARY ROAD, RUSSIA, NY, United States, 13431

DOS Process Agent

Name Role Address
ENJOINERY, INC. DOS Process Agent 5089 MILITARY ROAD, RUSSIA, NY, United States, 13431

History

Start date End date Type Value
2012-03-20 2014-03-17 Address 119-12 94TH AVE, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230105000576 2023-01-05 BIENNIAL STATEMENT 2022-03-01
140317006499 2014-03-17 BIENNIAL STATEMENT 2014-03-01
120320000879 2012-03-20 CERTIFICATE OF INCORPORATION 2012-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4981158201 2020-08-07 0248 PPP 5089 MILITARY RD, POLAND, NY, 13431-2910
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 33209
Servicing Lender Name Berkshire Bank
Servicing Lender Address 99 North St, PITTSFIELD, MA, 01201-5114
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POLAND, ONEIDA, NY, 13431-2910
Project Congressional District NY-21
Number of Employees 1
NAICS code 337212
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 33209
Originating Lender Name Berkshire Bank
Originating Lender Address PITTSFIELD, MA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2516.3
Forgiveness Paid Date 2021-04-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State