Search icon

ENABLEIT LLC

Company Details

Name: ENABLEIT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Nov 2009 (15 years ago)
Entity Number: 3875639
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 275 MADISON AVE, STE 604, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENABLEIT 401K PROFIT SHARING PLAN AND TRUST 2021 270184784 2022-09-26 ENABLEIT 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 6465583590
Plan sponsor’s address 44 WALL STREET SUITE 902, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing KRIS BRYAN
ENABLEIT 401K PROFIT SHARING PLAN AND TRUST 2020 270184784 2021-07-30 ENABLEIT 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 6465583590
Plan sponsor’s address 44 WALL STREET SUITE 902, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2021-07-30
Name of individual signing ROGER MOUSSALLEM
ENABLEIT 401K PROFIT SHARING PLAN AND TRUST 2019 270184784 2020-09-24 ENABLEIT 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 6465583590
Plan sponsor’s address 25 WEST 36TH ST, 11TH FLOOR, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing ROGER MOUSSALLEM
ENABLEIT 401K PROFIT SHARING PLAN AND TRUST 2018 270184784 2019-08-08 ENABLEIT 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 6465583739
Plan sponsor’s address 44 WALL STREET SUITE 902, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing ROBERTO ROO
ENABLEIT 401K PROFIT SHARING PLAN AND TRUST 2017 270184784 2018-10-22 ENABLEIT 32
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 6465583739
Plan sponsor’s address 44 WALL STREET SUITE 902, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-10-22
Name of individual signing ROBERTO ROO
ENABLEIT 401K PROFIT SHARING PLAN AND TRUST 2017 270184784 2018-10-23 ENABLEIT 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 6465583739
Plan sponsor’s address 44 WALL STREET SUITE 902, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-10-23
Name of individual signing ROBERTO ROO
ENABLEIT 401K PROFIT SHARING PLAN AND TRUST 2016 270184784 2017-07-13 ENABLEIT 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541600
Sponsor’s telephone number 6465583739
Plan sponsor’s address 44 WALL STREET SUITE 902, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing ROBERTO ROO
ENABLEIT 401 K PROFIT SHARING PLAN TRUST 2015 270184784 2016-05-31 ENABLEIT 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 6462785653
Plan sponsor’s address 44 WALL STREET, SUITE 902, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing FABRICE MOURET
ENABLEIT 401 K PROFIT SHARING PLAN TRUST 2014 270184784 2015-06-10 ENABLEIT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 6462785653
Plan sponsor’s address 44 WALL STREET. SUITE 901, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2015-06-10
Name of individual signing OLGA RAFAILOV
ENABLEIT 401 K PROFIT SHARING PLAN TRUST 2013 270184784 2014-08-07 ENABLEIT 4
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 6465583741
Plan sponsor’s address 44 WALL STREET, SUITE 902, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2014-08-07
Name of individual signing FABRICE MOURET

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 275 MADISON AVE, STE 604, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2009-11-05 2011-11-28 Address 509 W 122 ST STE 11, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106006856 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111128002021 2011-11-28 BIENNIAL STATEMENT 2011-11-01
100122000786 2010-01-22 CERTIFICATE OF PUBLICATION 2010-01-22
091105000228 2009-11-05 APPLICATION OF AUTHORITY 2009-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4607078408 2021-02-06 0202 PPS 25 W 36th St Fl 11, New York, NY, 10018-7678
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 899842
Loan Approval Amount (current) 899842
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, 10018-7678
Project Congressional District NY-12
Number of Employees 47
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 903099.93
Forgiveness Paid Date 2021-06-23
3605627206 2020-04-27 0202 PPP 25 West 36th Street, New York, NY, 10018
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 959040
Loan Approval Amount (current) 959040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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 54
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 965167.2
Forgiveness Paid Date 2020-12-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State