Search icon

ENZO CUSTOM CLOTHIERS NEW YORK INC.

Company Details

Name: ENZO CUSTOM CLOTHIERS NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Nov 2012 (12 years ago)
Date of dissolution: 06 Sep 2024
Entity Number: 4315966
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 315 MADISON AVE FL 14, NEW YORK, NY, United States, 10017
Principal Address: 315 MADISON AVENUE FL 14, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ELI SVED DOS Process Agent 315 MADISON AVE FL 14, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELI SVED Chief Executive Officer 315 MADISON AVENUE FL 14, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 315 MADISON AVENUE FL 14, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 315 MADISON AVENUE #1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2016-11-02 2024-09-06 Address 501 5TH AVE, SUITE 914, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2016-11-02 2024-09-06 Address 315 MADISON AVENUE #1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-11-14 2016-11-02 Address 501 5TH AVE, SUITE 707, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2014-11-14 2016-11-02 Address 501 5TH AVE, SUITE 707, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2014-11-14 2016-11-02 Address 501 5TH AVE, SUITE 707, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-11-02 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-11-02 2014-11-14 Address 501 5TH AVE, SUITE 707, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240906002638 2024-09-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-06
221101000438 2022-11-01 BIENNIAL STATEMENT 2022-11-01
211206002808 2021-12-06 BIENNIAL STATEMENT 2021-12-06
181106006114 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161102006238 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141114006196 2014-11-14 BIENNIAL STATEMENT 2014-11-01
121102000335 2012-11-02 CERTIFICATE OF INCORPORATION 2012-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1252337708 2020-05-01 0202 PPP 315 MADISON AVE RM 1400, NEW YORK, NY, 10017
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 260840
Loan Approval Amount (current) 260840
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, 10017-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State