Search icon

ELNATIONE, LLC

Company Details

Name: ELNATIONE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Oct 2015 (9 years ago)
Date of dissolution: 12 Dec 2024
Entity Number: 4842185
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

Start date End date Type Value
2023-12-18 2024-12-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-18 2024-12-13 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-30 2023-12-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-12-18 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2015-10-29 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-10-29 2022-09-29 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213003007 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
231218002921 2023-12-18 BIENNIAL STATEMENT 2023-12-18
220930002175 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019371 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211001002862 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191001061167 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171006006724 2017-10-06 BIENNIAL STATEMENT 2017-10-01
160121000380 2016-01-21 CERTIFICATE OF PUBLICATION 2016-01-21
151029010260 2015-10-29 ARTICLES OF ORGANIZATION 2015-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6694737710 2020-05-01 0202 PPP 270 Rhinecliff Road, Rhinebeck, NY, 12572
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rhinebeck, DUTCHESS, NY, 12572-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15466.63
Forgiveness Paid Date 2020-11-17

Date of last update: 18 Feb 2025

Sources: New York Secretary of State