Search icon

ENITOR CORPORATION

Company Details

Name: ENITOR CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2019 (6 years ago)
Entity Number: 5484419
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 4502 DITMARS BLVD APT 201, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
JOSEPH ODEYEMI Agent 4502 DITMARS BLVD APT 201, ASTORIA, NY, 11105

DOS Process Agent

Name Role Address
JOSEPH ODEYEMI DOS Process Agent 4502 DITMARS BLVD APT 201, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
JOSEPH ODEYEMI Chief Executive Officer 4502 DITMARS BLVD APT 201, ASTORIA, NY, United States, 11105

History

Start date End date Type Value
2025-04-28 2025-04-28 Address 4502 DITMARS BLVD APT 201, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-04-25 2023-04-25 Address 4502 DITMARS BLVD APT 201, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-04-25 2025-04-28 Address 4502 DITMARS BLVD APT 201, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2023-04-25 2025-04-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2023-04-25 2025-04-28 Address 4502 DITMARS BLVD APT 201, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250428003467 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230425003188 2023-04-25 BIENNIAL STATEMENT 2023-01-01
220210001968 2022-02-10 BIENNIAL STATEMENT 2022-02-10
190129010279 2019-01-29 CERTIFICATE OF INCORPORATION 2019-01-29

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
-20833.00
Total Face Value Of Loan:
0.00
Date:
2020-07-20
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
93400.00
Total Face Value Of Loan:
195000.00

Paycheck Protection Program

Date Approved:
2020-07-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21065.87

Date of last update: 23 Mar 2025

Sources: New York Secretary of State