Search icon

ENBI ROCHESTER, INC.

Company Details

Name: ENBI ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1979 (46 years ago)
Entity Number: 574502
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 465 Paul Road, Rochester, NY, United States, 14624
Principal Address: 465 Paul Road, ROCHESTER, NY, United States, 14624

Shares Details

Shares issued 21000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ENBI ROCHESTER, INC. DOS Process Agent 465 Paul Road, Rochester, NY, United States, 14624

Chief Executive Officer

Name Role Address
CHRIS MILLER Chief Executive Officer 465 PAUL ROAD, ROCHESTER, NY, United States, 14624

Form 5500 Series

Employer Identification Number (EIN):
161140044
Plan Year:
2023
Number Of Participants:
151
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
139
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
144
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
137
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
100
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 1661 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2023-08-01 2023-08-01 Address 465 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2018-07-20 2023-08-01 Address 1661 LYELL AVE., ROCHESTER, NY, 14606, USA (Type of address: Chief Executive Officer)
2018-07-20 2023-08-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2015-04-02 2018-07-20 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801009673 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220829001323 2022-08-29 BIENNIAL STATEMENT 2021-08-01
20190610051 2019-06-10 ASSUMED NAME LLC INITIAL FILING 2019-06-10
180720006078 2018-07-20 BIENNIAL STATEMENT 2017-08-01
150428000197 2015-04-28 CERTIFICATE OF AMENDMENT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
780862.50
Total Face Value Of Loan:
780862.50
Date:
2020-05-19
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:
783300.00
Total Face Value Of Loan:
783300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-05-09
Type:
Monitoring
Address:
1661 LYELL AVENUE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-24
Type:
Planned
Address:
1661 LYELL AVENUE, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
783300
Current Approval Amount:
783300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
796583.91
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
780862.5
Current Approval Amount:
780862.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
788778.09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State