Search icon

1311 ENTERPRISES, LLC

Headquarter

Company Details

Name: 1311 ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2009 (16 years ago)
Entity Number: 3766793
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 90 Park Avenue, 17th Floor, New York, NY, United States, 10016

Links between entities

Type Company Name Company Number State
Headquarter of 1311 ENTERPRISES, LLC, FLORIDA M25000003636 FLORIDA

Agent

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

DOS Process Agent

Name Role Address
SCOTT GREENFIELD DOS Process Agent 90 Park Avenue, 17th Floor, New York, NY, United States, 10016

History

Start date End date Type Value
2024-11-23 2025-01-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-11-23 2025-01-29 Address 730 N. Ocean Blvd, Pompano Beach, FL, 33062, USA (Type of address: Service of Process)
2019-01-28 2024-11-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-11-23 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250129001997 2025-01-29 BIENNIAL STATEMENT 2025-01-29
241123000497 2024-11-23 BIENNIAL STATEMENT 2024-11-23
220512003609 2022-05-12 BIENNIAL STATEMENT 2021-01-01
SR-51500 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-51499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110309002831 2011-03-09 BIENNIAL STATEMENT 2011-01-01
090923000578 2009-09-23 CERTIFICATE OF PUBLICATION 2009-09-23
090123000747 2009-01-23 ARTICLES OF ORGANIZATION 2009-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2584067700 2020-05-01 0202 PPP FIFTH AVENUE FINANCIAL ATTN ACCOUNTING 530 5TH AVE FL 14, NEW YORK, NY, 10036
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157057
Loan Approval Amount (current) 157057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10036-0001
Project Congressional District NY-12
Number of Employees 6
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158788.55
Forgiveness Paid Date 2021-06-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State