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

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
15799.88
Total Face Value Of Loan:
15799.88
Date:
2020-04-07
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:
15800.00
Total Face Value Of Loan:
15800.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15800
Current Approval Amount:
15800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15876.19
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15799.88
Current Approval Amount:
15799.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
15857.45

Date of last update: 26 Mar 2025

Sources: New York Secretary of State