Search icon

ENGLISH MANUFACTURING, INC.

Company Details

Name: ENGLISH MANUFACTURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2012 (13 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 4219760
ZIP code: 14418
County: Yates
Place of Formation: New York
Address: 3280 ITALY FRIEND RD, BRANCHPORT, NY, United States, 14418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3280 ITALY FRIEND RD, BRANCHPORT, NY, United States, 14418

Chief Executive Officer

Name Role Address
PAUL D ENGLISH Chief Executive Officer PO BOZ 672, KEUKA PARK, NY, United States, 14478

History

Start date End date Type Value
2014-07-14 2024-04-22 Address PO BOZ 672, KEUKA PARK, NY, 14478, USA (Type of address: Chief Executive Officer)
2014-07-14 2024-04-22 Address 3280 ITALY FRIEND RD, BRANCHPORT, NY, 14418, USA (Type of address: Service of Process)
2012-03-21 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-03-21 2014-07-14 Address PO BOX 672, KEUKA PARK, NY, 14478, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240422003607 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
140714002057 2014-07-14 BIENNIAL STATEMENT 2014-03-01
120321000359 2012-03-21 CERTIFICATE OF INCORPORATION 2012-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6662148309 2021-01-27 0219 PPS 3280 Italy Friend Rd, Branchport, NY, 14418-9721
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15799.88
Loan Approval Amount (current) 15799.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Branchport, YATES, NY, 14418-9721
Project Congressional District NY-23
Number of Employees 3
NAICS code 333243
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15857.45
Forgiveness Paid Date 2021-06-15
5061437001 2020-04-04 0219 PPP 3280 ITALY FRIEND RD, BRANCHPORT, NY, 14418-9721
Loan Status Date 2020-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15800
Loan Approval Amount (current) 15800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANCHPORT, YATES, NY, 14418-9721
Project Congressional District NY-23
Number of Employees 3
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 15876.19
Forgiveness Paid Date 2020-10-14

Date of last update: 09 Mar 2025

Sources: New York Secretary of State