Search icon

ENAMOO LLC

Company Details

Name: ENAMOO LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2018 (7 years ago)
Entity Number: 5355288
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 248 SMITH STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
ENAMOO LLC DOS Process Agent 248 SMITH STREET, BROOKLYN, NY, United States, 11231

Agent

Name Role Address
UNSOOK LIM Agent 248 SMITH STREET, BROOKLYN, NY, 11231

History

Start date End date Type Value
2020-07-20 2024-06-04 Address 248 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2020-07-20 2024-06-04 Address 248 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2020-06-04 2020-07-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2018-06-07 2020-07-20 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2018-06-07 2020-06-04 Address 248 SMITH ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604001313 2024-06-04 BIENNIAL STATEMENT 2024-06-04
200720000366 2020-07-20 CERTIFICATE OF CHANGE 2020-07-20
200604061190 2020-06-04 BIENNIAL STATEMENT 2020-06-01
180607010439 2018-06-07 ARTICLES OF ORGANIZATION 2018-06-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
670850 RENEWAL INVOICED 2013-09-03 340 Secondhand Dealer General License Renewal Fee
670851 RENEWAL INVOICED 2011-06-07 340 Secondhand Dealer General License Renewal Fee
670852 RENEWAL INVOICED 2009-07-21 340 Secondhand Dealer General License Renewal Fee
670853 RENEWAL INVOICED 2007-06-05 340 Secondhand Dealer General License Renewal Fee
670854 RENEWAL INVOICED 2005-06-01 340 Secondhand Dealer General License Renewal Fee
579620 LICENSE INVOICED 2003-11-28 340 Secondhand Dealer General License Fee
579621 FINGERPRINT INVOICED 2003-11-18 75 Fingerprint Fee
22399 PL VIO INVOICED 2003-11-10 300 PL - Padlock Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3269278204 2020-08-04 0202 PPP 248 SMITH ST, BROOKLYN, NY, 11231
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1640
Loan Approval Amount (current) 1640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 23 Mar 2025

Sources: New York Secretary of State