Search icon

ENHANCED RETAIL SOLUTIONS LLC

Company Details

Name: ENHANCED RETAIL SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3248739
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
C/O GCAM LLC DOS Process Agent 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, United States, 10018

Agent

Name Role Address
GCAM LLC Agent 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018

History

Start date End date Type Value
2020-01-16 2023-08-01 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Registered Agent)
2020-01-16 2023-08-01 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2019-07-29 2020-01-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-08-26 2019-07-29 Address 214 WEST 39TH STREET, SUITE 1200, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801001609 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220222002166 2022-02-22 BIENNIAL STATEMENT 2022-02-22
200116000664 2020-01-16 CERTIFICATE OF CHANGE 2020-01-16
190812060127 2019-08-12 BIENNIAL STATEMENT 2019-08-01
190729000137 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
170802006568 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150803006094 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130814006299 2013-08-14 BIENNIAL STATEMENT 2013-08-01
110909002586 2011-09-09 BIENNIAL STATEMENT 2011-08-01
090721002214 2009-07-21 BIENNIAL STATEMENT 2009-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2284228302 2021-01-20 0202 PPS 214 W 39th St, New York, NY, 10018-4404
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80000
Loan Approval Amount (current) 80000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4404
Project Congressional District NY-12
Number of Employees 4
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80396.71
Forgiveness Paid Date 2021-07-28
5743797208 2020-04-27 0202 PPP 214 WEST 39TH STREET, NEW YORK, NY, 10018
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101115.07
Forgiveness Paid Date 2021-06-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State