Search icon

ENB THERAPEUTICS, INC.

Company Details

Name: ENB THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2018 (7 years ago)
Entity Number: 5402761
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 180 VARICK ST., 6TH FLR, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
SUMAYAH JAMAL Chief Executive Officer 180 VARICK ST, 6TH FLR, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-10-10 2024-10-10 Address 180 VARICK ST, 6TH FLR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2024-10-10 2024-10-10 Address 430 EAST 29TH ST 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-10-10 Address 430 EAST 29TH ST 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-21 2023-02-21 Address 430 EAST 29TH ST 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-02-21 2024-10-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-01-07 2023-02-21 Address 430 EAST 29TH ST 14TH FLR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-02-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-08-31 2019-01-28 Address 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241010002422 2024-10-10 BIENNIAL STATEMENT 2024-10-10
230221001016 2023-02-21 BIENNIAL STATEMENT 2022-08-01
210107061098 2021-01-07 BIENNIAL STATEMENT 2020-08-01
SR-84216 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180831000131 2018-08-31 APPLICATION OF AUTHORITY 2018-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1036177703 2020-05-01 0202 PPP 430 E 29TH ST FL 14, NEW YORK, NY, 10016
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47005
Loan Approval Amount (current) 47005
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 325412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47504.04
Forgiveness Paid Date 2021-05-27

Date of last update: 23 Mar 2025

Sources: New York Secretary of State