Search icon

INVENT-ABLING LLC

Company Details

Name: INVENT-ABLING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2014 (10 years ago)
Entity Number: 4675534
ZIP code: 11216
County: Kings
Place of Formation: New York
Address: 652 LAFAYETTE AVE #3, BROOKLYN, NY, United States, 11216

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U9PLSCUH58G3 2025-01-08 652 LAFAYETTE AVE # 3, BROOKLYN, NY, 11216, 1020, USA 652 LAFAYETTE AVE # 3, BROOKLYN, NY, 11216, 1020, USA

Business Information

Division Name TEKNIKIO
Division Number TEKNIKIO
Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2017-06-14
Entity Start Date 2014-12-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SIBEL GULER
Address 652 LAFAYETTE AVE #3, BROOKLYN, NY, 11216, USA
Government Business
Title PRIMARY POC
Name SIBEL GULER
Address 652 LAFAYETTE AVE #3, BROOKLYN, NY, 11216, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 652 LAFAYETTE AVE #3, BROOKLYN, NY, United States, 11216

History

Start date End date Type Value
2016-06-22 2024-12-02 Address 652 LAFAYETTE AVE #3, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2014-12-04 2016-06-22 Address 39 MCGUINNESS BOULEVARD, APARTMENT 3, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202002677 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221206001383 2022-12-06 BIENNIAL STATEMENT 2022-12-01
201207060490 2020-12-07 BIENNIAL STATEMENT 2020-12-01
201026060398 2020-10-26 BIENNIAL STATEMENT 2018-12-01
160622000996 2016-06-22 CERTIFICATE OF CHANGE 2016-06-22
150415000272 2015-04-15 CERTIFICATE OF PUBLICATION 2015-04-15
141204010156 2014-12-04 ARTICLES OF ORGANIZATION 2014-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2503537807 2020-05-24 0202 PPP SUITE 201 199 COOK ST, BROOKLYN, NY, 11206-3701
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8847
Loan Approval Amount (current) 13710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11206-3701
Project Congressional District NY-07
Number of Employees 3
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13811.42
Forgiveness Paid Date 2021-02-24
3866728609 2021-03-17 0202 PPS 652 Lafayette Ave # 3, Brooklyn, NY, 11216-1020
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66366
Loan Approval Amount (current) 66366
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11216-1020
Project Congressional District NY-08
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66673.28
Forgiveness Paid Date 2021-09-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State