Search icon

ENIGMA MANAGEMENT CORP.

Company Details

Name: ENIGMA MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2000 (25 years ago)
Entity Number: 2486690
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 3611 14TH AVENUE, SUITE 102, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-851-5773

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENIGMA MANGEMENT DBA ALLIANCE LABORATORY DOS Process Agent 3611 14TH AVENUE, SUITE 102, BROOKLYN, NY, United States, 11218

Chief Executive Officer

Name Role Address
RICHARD ABRAZI Chief Executive Officer 95 GREENE STREET, APT PHC, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-12-21 2023-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-15 2023-12-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-14 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-26 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-19 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-02 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2023-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-23 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-15 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231114003235 2023-11-14 BIENNIAL STATEMENT 2022-03-01
000316000394 2000-03-16 CERTIFICATE OF INCORPORATION 2000-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7334687306 2020-04-30 0202 PPP 3611 14 ave ste 102, brooklyn, NY, 11218
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 708400
Loan Approval Amount (current) 708400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address brooklyn, KINGS, NY, 11218-0001
Project Congressional District NY-10
Number of Employees 35
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 719636.01
Forgiveness Paid Date 2021-12-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102671 Other Contract Actions 2021-05-12 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 300000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-05-12
Termination Date 2021-05-18
Section 1441
Sub Section NR
Status Terminated

Parties

Name ENIGMA MANAGEMENT CORP.
Role Plaintiff
Name CIGNA HEALTH MANAGEMENT,
Role Defendant
1305524 Employee Retirement Income Security Act (ERISA) 2013-10-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-04
Termination Date 2014-03-20
Section 1331
Status Terminated

Parties

Name ENIGMA MANAGEMENT CORP.
Role Plaintiff
Name MULTIPLAN, INC.
Role Defendant
1904971 Other Contract Actions 2019-08-30 voluntarily
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-30
Termination Date 2019-09-09
Section 1441
Sub Section OC
Status Terminated

Parties

Name ENIGMA MANAGEMENT CORP.
Role Plaintiff
Name UNITEDHEALTHCARE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State