Search icon

NYSE ENTERPRISES LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NYSE ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 13 Nov 2018
Business ALEI: 1290544
Annual report due: 31 Mar 2026
Business address: 95 Bristol St, Waterbury, CT, 06708-4969, United States
Mailing address: 95 Bristol St, 1D, Waterbury, CT, United States, 06708-4969
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Younisyaqub9@gmail.com

Industry & Business Activity

NAICS

515210 Cable and Other Subscription Programming

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Yaqqub Younis Agent 95 Bristol St, 1D, Waterbury, CT, 06708-4969, United States 95 Bristol St, 1D, Waterbury, CT, 06708-4969, United States +1 203-707-7308 younisyaqub9@gmail.com 95 Bristol St, 1D, Waterbury, CT, 06708-4969, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yaqqub Younis Officer 95 Bristol St, 1D, Waterbury, CT, 06708-4969, United States +1 203-707-7308 younisyaqub9@gmail.com 95 Bristol St, 1D, Waterbury, CT, 06708-4969, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013315406 2025-01-31 - Reinstatement Certificate of Reinstatement -
BF-0013226261 2024-11-22 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012737210 2024-08-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010282623 2022-03-30 - Annual Report Annual Report 2022
0007129878 2021-02-05 - Annual Report Annual Report 2019
0007129921 2021-02-05 - Annual Report Annual Report 2021
0007129890 2021-02-05 - Annual Report Annual Report 2020
0006276843 2018-11-13 2018-11-13 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5841877909 2020-06-16 0156 PPP 245 COLONIAL AVE APT 1A, WATERBURY, CT, 06704-1300
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3300
Loan Approval Amount (current) 4343
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERBURY, NEW HAVEN, CT, 06704-1300
Project Congressional District CT-05
Number of Employees 7
NAICS code 561499
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 4378.93
Forgiveness Paid Date 2021-04-15
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information