Search icon

ENOLOGO, INC.

Company Details

Name: ENOLOGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921508
ZIP code: 11103
County: New York
Place of Formation: New York
Address: 25-19 36TH STREET, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EMANUEL KALIONTZAKIS Chief Executive Officer 25-19 36TH STREET, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25-19 36TH STREET, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1421925-DCA Inactive Business 2012-04-16 2018-06-21

Filings

Filing Number Date Filed Type Effective Date
140515002391 2014-05-15 BIENNIAL STATEMENT 2014-03-01
120611002113 2012-06-11 BIENNIAL STATEMENT 2012-03-01
100309000372 2010-03-09 CERTIFICATE OF INCORPORATION 2010-03-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-04-13 No data 857 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-11 No data 857 9TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-11-16 No data 857 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-31 No data 857 9TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-06 No data 857 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2829617 DCA-SUS CREDITED 2018-08-15 460 Suspense Account
2829618 PROCESSING INVOICED 2018-08-15 50 License Processing Fee
2773383 SWC-CIN-INT INVOICED 2018-04-10 168.27000427246094 Sidewalk Cafe Interest for Consent Fee
2771215 SWC-CON CREDITED 2018-04-04 445 Petition For Revocable Consent Fee
2771214 RENEWAL CREDITED 2018-04-04 510 Two-Year License Fee
2771223 DCA-SUS CREDITED 2018-04-04 445 Suspense Account
2752906 SWC-CON-ONL INVOICED 2018-03-01 2579.60009765625 Sidewalk Cafe Consent Fee
2591186 SWC-CIN-INT INVOICED 2017-04-15 164.7899932861328 Sidewalk Cafe Interest for Consent Fee
2556603 SWC-CON-ONL INVOICED 2017-02-21 2526.5400390625 Sidewalk Cafe Consent Fee
2304389 RENEWAL INVOICED 2016-03-21 510 Two-Year License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1363097700 2020-05-01 0202 PPP 56 Amherst Drive, HASTINGS-ON-HUDSON, NY, 10706
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
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 HASTINGS-ON-HUDSON, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28486.33
Forgiveness Paid Date 2021-06-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State