Search icon

ENY SUPPLY CORP.

Company Details

Name: ENY SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1981 (44 years ago)
Entity Number: 704665
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 384 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRWIN LANCER Chief Executive Officer 384 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 384 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2005-07-28 2007-07-24 Address 384 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1995-07-20 2005-07-28 Address 384 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)
1995-07-20 2005-07-28 Address 384 HEMPSTEAD TPKE, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Principal Executive Office)
1981-06-10 2023-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1981-06-10 1995-07-20 Address 384 HEMPSTEAD TPKE., WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110809002190 2011-08-09 BIENNIAL STATEMENT 2011-06-01
090610002009 2009-06-10 BIENNIAL STATEMENT 2009-06-01
070724002102 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050728002159 2005-07-28 BIENNIAL STATEMENT 2005-06-01
030520002541 2003-05-20 BIENNIAL STATEMENT 2003-06-01
010605003020 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990616002002 1999-06-16 BIENNIAL STATEMENT 1999-06-01
970811002327 1997-08-11 BIENNIAL STATEMENT 1997-06-01
950720002120 1995-07-20 BIENNIAL STATEMENT 1993-06-01
A772723-4 1981-06-10 CERTIFICATE OF INCORPORATION 1981-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2064258004 2020-06-23 0235 PPP 384 HEMPSTEAD TPKE, W HEMPSTEAD, NY, 11552-1304
Loan Status Date 2021-05-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54775.67
Loan Approval Amount (current) 54775.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address W HEMPSTEAD, NASSAU, NY, 11552-1304
Project Congressional District NY-04
Number of Employees 5
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55227.38
Forgiveness Paid Date 2021-04-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State