Search icon

ENGILD PRIVATE CAPITAL ADVISORS, LLC

Company Details

Name: ENGILD PRIVATE CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2017 (7 years ago)
Entity Number: 5246419
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
ZENBUSINESS INC. DOS Process Agent 41 STATE STREET, SUITE 112, ALBANY, NY, United States, 12207

Agent

Name Role Address
ZENBUSINESS INC. Agent 41 STATE STREET, SUITE 112, ALBANY, NY, 12207

History

Start date End date Type Value
2024-03-05 2024-03-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2024-03-05 2024-03-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-12-07 2024-03-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-12-07 2024-03-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320002869 2024-03-11 CERTIFICATE OF CHANGE BY ENTITY 2024-03-11
240305001666 2024-03-05 BIENNIAL STATEMENT 2024-03-05
191219060231 2019-12-19 BIENNIAL STATEMENT 2019-12-01
171207010145 2017-12-07 ARTICLES OF ORGANIZATION 2017-12-07

USAspending Awards / Financial Assistance

Date:
2020-05-21
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:
4620.00
Total Face Value Of Loan:
4620.00

Paycheck Protection Program

Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4620
Current Approval Amount:
4620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4662.91

Date of last update: 24 Mar 2025

Sources: New York Secretary of State