Search icon

ENLACE NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENLACE NEW YORK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2005 (20 years ago)
Entity Number: 3290785
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 115 BROADWAY, STE 1303, NEW YORK, NY, United States, 10006

DOS Process Agent

Name Role Address
ENLACE NEW YORK, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARIO LOPEZ LENA Chief Executive Officer 115 BROADWAY, STE 1303, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
203284042
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-06 2023-12-06 Address 115 BROADWAY, STE 1303, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-06 Address 115 BROADWAY, STE 1303, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-06-21 2019-12-05 Address 115 BROADWAY, STE 1303, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231206003243 2023-12-06 BIENNIAL STATEMENT 2023-12-01
211201003716 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191205060062 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-42829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180621006305 2018-06-21 BIENNIAL STATEMENT 2017-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
308703.00
Total Face Value Of Loan:
308703.00
Date:
2020-05-02
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:
413243.00
Total Face Value Of Loan:
413243.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413243
Current Approval Amount:
413243
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
339714.74
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
308703
Current Approval Amount:
308703
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
310225.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State