Search icon

ENVIOWASH LLC

Company Details

Name: ENVIOWASH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813818
ZIP code: 11935
County: Suffolk
Place of Formation: New York
Address: PO BOX 214, CUTCHOGUE, NY, United States, 11935

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 214, CUTCHOGUE, NY, United States, 11935

History

Start date End date Type Value
2009-05-22 2011-05-25 Address P.O. BOX 214, CUTCHOGUE, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150504007604 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130506006084 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110525002460 2011-05-25 BIENNIAL STATEMENT 2011-05-01
100112000905 2010-01-12 CERTIFICATE OF PUBLICATION 2010-01-12
090522000203 2009-05-22 ARTICLES OF ORGANIZATION 2009-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2043827700 2020-05-01 0235 PPP 2390 Crown Land La PO Box 214, CUTCHOGUE, NY, 11935
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167292
Loan Approval Amount (current) 167292
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 CUTCHOGUE, SUFFOLK, NY, 11935-0001
Project Congressional District NY-01
Number of Employees 260
NAICS code 561990
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 169418.75
Forgiveness Paid Date 2021-08-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State