Search icon

ESSEF DISTRIBUTORS, INC.

Company Details

Name: ESSEF DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1956 (69 years ago)
Entity Number: 107963
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 264 HERRICKS ROAD, MINEOLA, NY, United States, 11501
Principal Address: 264 Herricks Road, Mineola, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ELENOWITZ Chief Executive Officer 264 HERRICKS ROAD, MINEOLA, NY, United States, 11510

Agent

Name Role Address
ROBERT ELENOWITZ, PRESIDENT Agent 264 HERRICKS ROAD, MINEOLA, NY, 11501

DOS Process Agent

Name Role Address
ESSEF DISTRIBUTORS INC DOS Process Agent 264 HERRICKS ROAD, MINEOLA, NY, United States, 11501

Form 5500 Series

Employer Identification Number (EIN):
111797874
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-19 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-19 2024-04-19 Address 312 BARTUSTROL CIRCLE #109, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 264 HERRICKS ROAD, MINEOLA, NY, 11510, USA (Type of address: Chief Executive Officer)
2023-08-17 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-08-13 2024-04-19 Address 264 HERRICKS ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000644 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220315002577 2022-03-15 BIENNIAL STATEMENT 2020-04-01
100224000149 2010-02-24 CERTIFICATE OF AMENDMENT 2010-02-24
080813000459 2008-08-13 CERTIFICATE OF CHANGE 2008-08-13
980526002132 1998-05-26 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
357032.00
Total Face Value Of Loan:
357032.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-02
Type:
Planned
Address:
52 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
357032
Current Approval Amount:
357032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
362241.49

Court Cases

Court Case Summary

Filing Date:
2009-05-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
LARSON
Party Role:
Plaintiff
Party Name:
ESSEF DISTRIBUTORS, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State