Search icon

ENVAIO, INC

Company Details

Name: ENVAIO, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2016 (9 years ago)
Entity Number: 4936479
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 2606 E 15th St #305, Brooklyn, NY, United States, 11235
Principal Address: 711 Ginesi Drive, Morganville, NJ, United States, 07751

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL PETRUSHANKSY CPA DOS Process Agent 2606 E 15th St #305, Brooklyn, NY, United States, 11235

Chief Executive Officer

Name Role Address
STEVEN ROYZENSHTEYN Chief Executive Officer 280 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 280 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-06-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-25 2023-04-25 Address 280 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-06-11 Address 280 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2023-04-25 2024-06-11 Address 312 Bayview Drive, Morganville, NJ, 07751, USA (Type of address: Service of Process)
2016-04-26 2023-04-25 Address 1400 AVENUE Z, SUITE 507, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2016-04-26 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240611004700 2024-06-11 BIENNIAL STATEMENT 2024-06-11
230425000957 2023-04-25 BIENNIAL STATEMENT 2022-04-01
211124002356 2021-11-24 BIENNIAL STATEMENT 2021-11-24
160426010138 2016-04-26 CERTIFICATE OF INCORPORATION 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2138607707 2020-05-01 0202 PPP 2879 West 12 street 7n, BROOKLYN, NY, 11224
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12790
Loan Approval Amount (current) 12790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11224-0001
Project Congressional District NY-08
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12906.64
Forgiveness Paid Date 2021-04-02
9967638406 2021-02-18 0202 PPS 2879 W 12th St Apt 7N, Brooklyn, NY, 11224-3026
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11224-3026
Project Congressional District NY-08
Number of Employees 3
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14596.31
Forgiveness Paid Date 2021-10-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State