Search icon

ENE PARTNERS LLC

Company Details

Name: ENE PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2017 (7 years ago)
Entity Number: 5237920
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 3 GRACE AVE, SUITE 159, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
ENE PARTNERS LLC DOS Process Agent 3 GRACE AVE, SUITE 159, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2017-11-20 2023-11-07 Address 574 MIDDLE NECK RD SUITE 208, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107002748 2023-11-07 BIENNIAL STATEMENT 2023-11-01
211119001288 2021-11-19 BIENNIAL STATEMENT 2021-11-19
210422060418 2021-04-22 BIENNIAL STATEMENT 2019-11-01
180815000255 2018-08-15 CERTIFICATE OF PUBLICATION 2018-08-15
171120010351 2017-11-20 ARTICLES OF ORGANIZATION 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956628007 2020-06-29 0235 PPP 574 Middle Neck Road, Great Neck, NY, 11023-1430
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11023-1430
Project Congressional District NY-03
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41945.51
Forgiveness Paid Date 2021-05-06

Date of last update: 24 Mar 2025

Sources: New York Secretary of State