Search icon

ENHEX LLC

Company Details

Name: ENHEX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2015 (10 years ago)
Entity Number: 4798832
ZIP code: 10580
County: Westchester
Place of Formation: New York
Address: 1101 BOSTON POST ROAD APT 3A, RYE, NY, United States, 10580

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PN51HMWDREX9 2022-03-06 1101 BOSTON POST RD APT 3A, RYE, NY, 10580, 2962, USA 35 HUDSON STREET, 3601 W, JERSEY CITY, NJ, 07302, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-06
Entity Start Date 2015-08-03
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541618

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AYSE S GULTEKIN
Role OWNER
Address 35 HUDSON STREET 3601W, NEW JERSEY, NJ, 07302, USA
Government Business
Title PRIMARY POC
Name AYSE S GULTEKIN
Role OWNER
Address 35 HUDSON ST 3601W, JERSEY CITY, NJ, 07302, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC Agent 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1101 BOSTON POST ROAD APT 3A, RYE, NY, United States, 10580

History

Start date End date Type Value
2015-08-03 2018-07-17 Address 7014 13TH AVENUE STE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210828000191 2021-08-28 BIENNIAL STATEMENT 2021-08-28
190801060565 2019-08-01 BIENNIAL STATEMENT 2019-08-01
180717000227 2018-07-17 CERTIFICATE OF CHANGE 2018-07-17
151110000622 2015-11-10 CERTIFICATE OF PUBLICATION 2015-11-10
150803000429 2015-08-03 ARTICLES OF ORGANIZATION 2015-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3842417707 2020-05-01 0202 PPP 1101 BOSTON POST ROAD APT. 3 A, RYE, NY, 10580
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23958
Loan Approval Amount (current) 23958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RYE, WESTCHESTER, NY, 10580-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24173.95
Forgiveness Paid Date 2021-04-01
5201938400 2021-02-08 0202 PPS 1101 Boston Post Rd Apt 3A, Rye, NY, 10580-2962
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19205
Loan Approval Amount (current) 19205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rye, WESTCHESTER, NY, 10580-2962
Project Congressional District NY-16
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19358.64
Forgiveness Paid Date 2021-12-14

Date of last update: 25 Mar 2025

Sources: New York Secretary of State