Search icon

ENALAS, LLC

Company Details

Name: ENALAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2012 (13 years ago)
Entity Number: 4210338
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 14 VANTAGE LANE, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
ENALAS LLC DOS Process Agent 14 VANTAGE LANE, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2012-03-01 2024-03-15 Address 14 VANTAGE LANE, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240315003180 2024-03-15 BIENNIAL STATEMENT 2024-03-15
220301000137 2022-03-01 BIENNIAL STATEMENT 2022-03-01
200309060017 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180305007454 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160304006743 2016-03-04 BIENNIAL STATEMENT 2016-03-01
140307006168 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120510000927 2012-05-10 CERTIFICATE OF PUBLICATION 2012-05-10
120301000226 2012-03-01 ARTICLES OF ORGANIZATION 2012-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5651437001 2020-04-06 0219 PPP 14 VANTAGE DR, PITTSFORD, NY, 14534-3206
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305637
Loan Approval Amount (current) 305637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-3206
Project Congressional District NY-25
Number of Employees 24
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 307572.7
Forgiveness Paid Date 2020-12-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State