Search icon

T. ELENTENY HOLDINGS, LLC

Headquarter

Company Details

Name: T. ELENTENY HOLDINGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Feb 2010 (15 years ago)
Entity Number: 3909233
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 285 W BROADWAY, ROOM 500, NEW YORK, NY, United States, 10013

Links between entities

Type Company Name Company Number State
Headquarter of T. ELENTENY HOLDINGS, LLC, Alabama 000-319-661 Alabama
Headquarter of T. ELENTENY HOLDINGS, LLC, COLORADO 20171122864 COLORADO
Headquarter of T. ELENTENY HOLDINGS, LLC, FLORIDA M15000003197 FLORIDA
Headquarter of T. ELENTENY HOLDINGS, LLC, ILLINOIS LLC_04732219 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300SLC8GDSESQHD95 3909233 US-NY GENERAL ACTIVE No data

Addresses

Legal 285 W BROADWAY, ROOM 500, NEW YORK, US-NY, US, 10013
Headquarters 285 West Broadway, Suite 500, New York, US-NY, US, 10013

Registration details

Registration Date 2015-10-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-11-01
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 3909233

DOS Process Agent

Name Role Address
T. ELENTENY HOLDINGS, LLC DOS Process Agent 285 W BROADWAY, ROOM 500, NEW YORK, NY, United States, 10013

Licenses

Number Type Date Last renew date End date Address Description
0009-23-125480 Alcohol sale 2024-08-01 2024-08-01 2026-02-28 285 W BROADWAY, NEW YORK, New York, 10013 Wholesale Liquor
0002-23-114741 Alcohol sale 2024-08-01 2024-08-01 2025-03-31 285 W BROADWAY, NEW YORK, New York, 10013 Wholesale Beer

History

Start date End date Type Value
2018-02-02 2024-02-08 Address 285 W BROADWAY, ROOM 500, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2014-02-24 2018-02-02 Address 66 WEST BROADWAY, STE 301, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2010-02-05 2014-02-24 Address 11 BROADWAY, SUITE 800, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240208003774 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220705002216 2022-07-05 BIENNIAL STATEMENT 2022-02-01
200203061729 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180529000315 2018-05-29 CERTIFICATE OF PUBLICATION 2018-05-29
180202006178 2018-02-02 BIENNIAL STATEMENT 2018-02-01
160915006229 2016-09-15 BIENNIAL STATEMENT 2016-02-01
140224002596 2014-02-24 BIENNIAL STATEMENT 2014-02-01
100205000329 2010-02-05 ARTICLES OF ORGANIZATION 2010-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890408301 2021-01-26 0202 PPS 285 W Broadway Rm 500, New York, NY, 10013-2269
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 585220
Loan Approval Amount (current) 585220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10013-2269
Project Congressional District NY-10
Number of Employees 33
NAICS code 424820
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 590062.09
Forgiveness Paid Date 2021-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State