Search icon

ENSO ARCHITECTS PLLC

Company Details

Name: ENSO ARCHITECTS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Sep 2013 (12 years ago)
Entity Number: 4460883
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: PO BOX 26208, ROCHESTER, NY, United States, 14626

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent PO BOX 26208, ROCHESTER, NY, United States, 14626

Filings

Filing Number Date Filed Type Effective Date
190909060012 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170922006000 2017-09-22 BIENNIAL STATEMENT 2017-09-01
151026006000 2015-10-26 BIENNIAL STATEMENT 2015-09-01
131112000954 2013-11-12 CERTIFICATE OF PUBLICATION 2013-11-12
130918000922 2013-09-18 ARTICLES OF ORGANIZATION 2013-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1026588700 2021-03-26 0219 PPS 2387 Westside Dr, North Chili, NY, 14514-1009
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11842
Loan Approval Amount (current) 11842
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 North Chili, MONROE, NY, 14514-1009
Project Congressional District NY-25
Number of Employees 2
NAICS code 541310
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 Male Owned
Veteran Unanswered
Forgiveness Amount 11904.5
Forgiveness Paid Date 2021-10-08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State