Search icon

E.S.B. ELECTRIC CORP.

Company Details

Name: E.S.B. ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1987 (38 years ago)
Entity Number: 1183752
ZIP code: 10018
County: Bronx
Place of Formation: New York
Address: 500 W 37TH ST., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MCGIRL Chief Executive Officer 500 W 37TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 W 37TH ST., NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-04-20 1995-06-20 Address 500 WEST 57TH STREET, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-04-20 1995-06-20 Address 500 WEST 57TH STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-04-20 1995-06-20 Address 500 WEST 57TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1987-07-01 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-07-01 1993-04-20 Address 286 EAST 236TH STREET, BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110808002672 2011-08-08 BIENNIAL STATEMENT 2011-07-01
090715003065 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070718002998 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050831002736 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030715002386 2003-07-15 BIENNIAL STATEMENT 2003-07-01
010713002414 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990722002169 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970711002071 1997-07-11 BIENNIAL STATEMENT 1997-07-01
950620002328 1995-06-20 BIENNIAL STATEMENT 1993-07-01
930420003199 1993-04-20 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4504137207 2020-04-27 0202 PPP 250 Walton Avenue, suite 2S, Bronx, NY, 10451
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 277600
Loan Approval Amount (current) 277600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-0001
Project Congressional District NY-15
Number of Employees 25
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 281108.56
Forgiveness Paid Date 2021-08-12
3915918702 2021-03-31 0202 PPS 250 Walton Ave Ste 2S, Bronx, NY, 10451-5416
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142127
Loan Approval Amount (current) 142127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10451-5416
Project Congressional District NY-15
Number of Employees 23
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 143376.94
Forgiveness Paid Date 2022-02-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State