Search icon

ENAM CORPORATION

Company Details

Name: ENAM CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2018 (7 years ago)
Entity Number: 5365469
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 263-16 80TH AVE, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
MUHAMMAD IBRAHIM SOHAIL DOS Process Agent 263-16 80TH AVE, GLEN OAKS, NY, United States, 11004

Chief Executive Officer

Name Role Address
MUHAMMAD IBRAHIM SOHAIL Chief Executive Officer 263-16 80TH AVE, GLEN OAKS, NY, United States, 11004

History

Start date End date Type Value
2024-04-24 2024-04-24 Address 263-16 80TH AVE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2021-01-21 2024-04-24 Address 263-16 80TH AVE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)
2020-11-12 2024-04-24 Address 263-16 80TH AVE, GLEN OAKS, NY, 11004, USA (Type of address: Chief Executive Officer)
2020-06-09 2020-11-12 Address 1033 UNDERHILL AVE, BRONX, NY, 10472, USA (Type of address: Principal Executive Office)
2020-06-09 2020-11-12 Address 1033 UNDERHILL AVE, BRONX, NY, 10472, USA (Type of address: Chief Executive Officer)
2020-06-09 2021-01-21 Address 1033 UNDERHILL AVE, BRONX, NY, 10472, USA (Type of address: Service of Process)
2018-06-26 2020-06-09 Address 1033 UNDERHILL AVE., BRONX, NY, 10472, USA (Type of address: Service of Process)
2018-06-26 2024-04-24 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 0.001
2018-06-26 2024-04-24 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240424002383 2024-04-24 BIENNIAL STATEMENT 2024-04-24
210121000278 2021-01-21 CERTIFICATE OF CHANGE 2021-01-21
201112002006 2020-11-12 AMENDMENT TO BIENNIAL STATEMENT 2020-06-01
200609060681 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180626010039 2018-06-26 CERTIFICATE OF INCORPORATION 2018-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3453167406 2020-05-07 0202 PPP 1033 UNDERHILL AVE, BRONX, NY, 10472-6011
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14375
Loan Approval Amount (current) 14375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRONX, BRONX, NY, 10472-6011
Project Congressional District NY-14
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State