Search icon

ENICA ENGINEERING, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ENICA ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531341
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 39 W 37TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
ENICA ENGINEERING, PLLC DOS Process Agent 39 W 37TH STREET, 16TH FLOOR, NEW YORK, NY, United States, 10018

Unique Entity ID

CAGE Code:
64C55
UEI Expiration Date:
2018-06-01

Business Information

Doing Business As:
ENICA CONSULTING
Activation Date:
2017-06-01
Initial Registration Date:
2010-08-25

Commercial and government entity program

CAGE number:
64C55
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2022-09-21

Contact Information

POC:
MARK PREWETT
Corporate URL:
www.enicaengineering.com

Form 5500 Series

Employer Identification Number (EIN):
465284096
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2020-06-29 2024-02-01 Address 39 W 37TH STREET, 16TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-03-31 2014-06-03 Name ENICA, PLLC
2014-03-31 2020-06-29 Address 330 WEST 38TH ST., SUITE 711, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-02-19 2014-03-31 Name BERINATO & PREWETT ENGINEERING PLLC
2014-02-19 2014-03-31 Address 330 WEST 38TH STREET,, SUITE 711, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043202 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201001515 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200629060377 2020-06-29 BIENNIAL STATEMENT 2020-02-01
150226000213 2015-02-26 CERTIFICATE OF PUBLICATION 2015-02-26
140603000218 2014-06-03 CERTIFICATE OF AMENDMENT 2014-06-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
356735.00
Total Face Value Of Loan:
356735.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$356,735
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,735
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$360,541.76
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $307,581
Utilities: $1,307
Rent: $24,742
Healthcare: $23105

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State