Search icon

2112 ENTERPRISES LLC

Headquarter

Company Details

Name: 2112 ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2018 (6 years ago)
Entity Number: 5433593
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: 55 Bryant Avenue, Suite 306, Roslyn, NY, United States, 11576

Links between entities

Type Company Name Company Number State
Headquarter of 2112 ENTERPRISES LLC, COLORADO 20181968127 COLORADO
Headquarter of 2112 ENTERPRISES LLC, CONNECTICUT 1326741 CONNECTICUT
Headquarter of 2112 ENTERPRISES LLC, CONNECTICUT 1290589 CONNECTICUT
Headquarter of 2112 ENTERPRISES LLC, ILLINOIS LLC_07350961 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
2112 ENTERPRISES, LLC 401(K) PLAN 2023 822403327 2024-08-31 2112 ENTERPRISES, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 3477702112
Plan sponsor’s address 1 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2024-08-31
Name of individual signing HEATHER STEWART
2112 ENTERPRISES, LLC 401(K) PLAN 2022 822403327 2023-07-24 2112 ENTERPRISES, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541910
Sponsor’s telephone number 3477702112
Plan sponsor’s address 1 CHANNEL DRIVE, PORT WASHINGTON, NY, 11050

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing HEATHER STEWART

DOS Process Agent

Name Role Address
LARRY WALSH DOS Process Agent 55 Bryant Avenue, Suite 306, Roslyn, NY, United States, 11576

Agent

Name Role Address
LAWRENCE M. WALSH Agent 51 SHADYSIDE AVE., PORT WASHINGTON, NY, 11050

History

Start date End date Type Value
2021-02-25 2024-10-04 Address 2 SEAVIEW BLVD, STE 201, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2018-10-29 2021-02-25 Address 51 SHADYSIDE AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2018-10-29 2024-10-04 Address 51 SHADYSIDE AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241004003124 2024-10-04 BIENNIAL STATEMENT 2024-10-04
221123000048 2022-11-23 BIENNIAL STATEMENT 2022-10-01
210225060036 2021-02-25 BIENNIAL STATEMENT 2020-10-01
181029010033 2018-10-29 ARTICLES OF ORGANIZATION 2018-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6443717710 2020-05-01 0235 PPP 2 SEAVIEW BLVD FL 2, PRT WASHINGTN, NY, 11050-4634
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131512
Loan Approval Amount (current) 131512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PRT WASHINGTN, NASSAU, NY, 11050-4634
Project Congressional District NY-03
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 132661.38
Forgiveness Paid Date 2021-03-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State