Search icon

ESKAY NOVELTY CORP.

Company Details

Name: ESKAY NOVELTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1987 (38 years ago)
Entity Number: 1138879
ZIP code: 11418
County: New York
Place of Formation: New York
Address: 132-02 89TH AVE, SUITE 100, RICHMOND HILL, NY, United States, 11418
Principal Address: 132-02 89TH AVE, SUITE 100, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESKAY NOVELTY CORP. DOS Process Agent 132-02 89TH AVE, SUITE 100, RICHMOND HILL, NY, United States, 11418

Chief Executive Officer

Name Role Address
GEORGE SCHWARCZ Chief Executive Officer 132-02 89TH AVE, SUITE 100, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2013-01-16 2017-01-04 Address 47-09 30TH STREET, SUITE 301, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2013-01-16 2017-01-04 Address 47-09 30TH STREET, SUITE 301, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2013-01-16 2017-01-04 Address 47-09 30TH STREET, SUITE 301, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1993-02-02 2013-01-16 Address 34 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-02-02 2013-01-16 Address 34 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210106061665 2021-01-06 BIENNIAL STATEMENT 2021-01-01
190123060173 2019-01-23 BIENNIAL STATEMENT 2019-01-01
170104006330 2017-01-04 BIENNIAL STATEMENT 2017-01-01
130116006179 2013-01-16 BIENNIAL STATEMENT 2013-01-01
110204002640 2011-02-04 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
40975.00
Total Face Value Of Loan:
40975.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112600.00
Total Face Value Of Loan:
112600.00
Date:
2020-04-14
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:
51250.00
Total Face Value Of Loan:
51250.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51250
Current Approval Amount:
51250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
51823.72
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40975
Current Approval Amount:
40975
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
41361.99

Date of last update: 16 Mar 2025

Sources: New York Secretary of State