Search icon

ENTERPRISE BUSINESS SOLUTIONS, LLC

Company Details

Name: ENTERPRISE BUSINESS SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2015 (10 years ago)
Entity Number: 4699627
ZIP code: 10001
County: Orange
Place of Formation: New York
Address: 276 5TH AVENUE, SUITE 704-3048, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
ENTERPRISE BUSINESS SOLUTIONS, LLC DOS Process Agent 276 5TH AVENUE, SUITE 704-3048, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-01-23 2019-07-08 Address 79 HICKORY HILL ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210107060395 2021-01-07 BIENNIAL STATEMENT 2021-01-01
190708060207 2019-07-08 BIENNIAL STATEMENT 2019-01-01
150123010313 2015-01-23 ARTICLES OF ORGANIZATION 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5833207700 2020-05-01 0202 PPP 276 5TH AVE SUITE 704-3048, NEW YORK, NY, 10001
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33125
Loan Approval Amount (current) 33125
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541611
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 18434.23
Forgiveness Paid Date 2021-11-12

Date of last update: 08 Mar 2025

Sources: New York Secretary of State