Search icon

ENEA GARDEN DESIGN NY INC.

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
2016-03-31 2020-05-07 Address 175 VARICK STREET 8TH FL., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3260597301 2020-04-29 0202 PPP 195 Plymouth Street Suite 620, BROOKLYN, NY, 11201-1123
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56200
Loan Approval Amount (current) 56200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1123
Project Congressional District NY-10
Number of Employees 4
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56537.2
Forgiveness Paid Date 2020-12-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State