Search icon

ENNISMORE INTERNATIONAL USA, INC.

Company Details

Name: ENNISMORE INTERNATIONAL USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2016 (9 years ago)
Entity Number: 4877279
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 101 N. 10th Street, Studio 204, Brooklyn, NY, United States, 11249

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ENNISMORE INTERNATIONAL USA, INC. 401(K) PLAN 2018 811468802 2019-07-18 ENNISMORE INTERNATIONAL USA, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 531310
Sponsor’s telephone number 9292529872
Plan sponsor’s address 101 N. 10TH STREET, STUDIO 204, BROOKLYN, NY, 11249

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing TIMOTHY GRIFFIN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SHARAN PASRICHA Chief Executive Officer 101 N. 10TH STREET, STUDIO 204, BROOKLYN, NY, United States, 11249

History

Start date End date Type Value
2024-01-29 2024-05-03 Address 101 N. 10TH STREET, STUDIO 204, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-01-29 2024-05-03 Address 101 N. 10th Street, Studio 204, Brooklyn, NY, 11249, USA (Type of address: Service of Process)
2016-01-12 2024-01-29 Address 1209 ORANGE STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503003890 2024-05-03 CERTIFICATE OF CHANGE BY ENTITY 2024-05-03
240129003725 2024-01-29 BIENNIAL STATEMENT 2024-01-29
160112000076 2016-01-12 APPLICATION OF AUTHORITY 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6483548403 2021-02-10 0202 PPS 101 N 10th St Studio 204, Brooklyn, NY, 11249-1903
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 522815
Loan Approval Amount (current) 522815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-1903
Project Congressional District NY-07
Number of Employees 25
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 525748.57
Forgiveness Paid Date 2021-09-10
1670207206 2020-04-15 0202 PPP 101 N 10TH ST, BROOKLYN, NY, 11249-1910
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 522814
Loan Approval Amount (current) 522814
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11249-1910
Project Congressional District NY-07
Number of Employees 25
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 526720.58
Forgiveness Paid Date 2021-01-25

Date of last update: 18 Feb 2025

Sources: New York Secretary of State