Search icon

ENLUMEN LLC

Company Details

Name: ENLUMEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Apr 2017 (8 years ago)
Date of dissolution: 22 Feb 2023
Entity Number: 5119846
ZIP code: 10552
County: Westchester
Place of Formation: New York
Address: 344 COLLINS AVENUE, MOUNT VERNON, NY, United States, 10552

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 344 COLLINS AVENUE, MOUNT VERNON, NY, United States, 10552

History

Start date End date Type Value
2017-04-14 2023-02-23 Address 344 COLLINS AVENUE, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230223001013 2023-02-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-22
210504061517 2021-05-04 BIENNIAL STATEMENT 2021-04-01
170627000497 2017-06-27 CERTIFICATE OF PUBLICATION 2017-06-27
170414000111 2017-04-14 ARTICLES OF ORGANIZATION 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5028057101 2020-04-13 0202 PPP 11 5TH AVE 10 O, NEW YORK, NY, 10003-4342
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10003-4342
Project Congressional District NY-12
Number of Employees 4
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 50491.78
Forgiveness Paid Date 2021-04-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State