Search icon

ENEA GARDEN DESIGN NY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ENEA GARDEN DESIGN NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2016 (9 years ago)
Date of dissolution: 18 Apr 2024
Entity Number: 4922001
ZIP code: 33138
County: New York
Place of Formation: New York
Address: 53 Bridge Street, Suite 101, Miami, FL, United States, 33138
Principal Address: 53 Bridge Street, Suite 101, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CAROLINA JAIMES DOS Process Agent 53 Bridge Street, Suite 101, Miami, FL, United States, 33138

Chief Executive Officer

Name Role Address
CAROLINA JAIMES Chief Executive Officer 53 BRIDGE STREET, SUITE 101, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2023-10-20 2023-10-20 Address 195 PLYMOUTH STREET, SUITE 620, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2023-10-20 2023-10-20 Address 53 BRIDGE STREET, SUITE 101, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-05-07 2023-10-20 Address 195 PLYMOUTH STREET, SUITE 620, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2020-05-07 2023-10-20 Address 195 PLYMOUTH STREET, SUITE 620, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2016-03-31 2023-10-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240418001481 2024-04-17 CERTIFICATE OF MERGER 2024-04-17
231020001660 2023-10-20 BIENNIAL STATEMENT 2022-03-01
200507060288 2020-05-07 BIENNIAL STATEMENT 2020-03-01
160331000067 2016-03-31 CERTIFICATE OF INCORPORATION 2016-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56200.00
Total Face Value Of Loan:
56200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$56,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$56,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,537.2
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $42,150
Utilities: $14,050

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State