Search icon

EDWARD R. ESCHMANN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDWARD R. ESCHMANN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1988 (37 years ago)
Entity Number: 1245410
ZIP code: 11706
County: Nassau
Place of Formation: New York
Principal Address: 438 HOFFMAN LANE, HAUPPAGE, NY, United States, 11788
Address: 20 WEST MAIN STREET, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD R ESCHMANN Chief Executive Officer 438 HOFFMAN LANE, HAUPPAGE, NY, United States, 11788

DOS Process Agent

Name Role Address
EDWARD R ESCHMANN DOS Process Agent 20 WEST MAIN STREET, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
2025-06-10 2025-06-10 Address 440 EAST 79TH ST, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2024-03-19 2025-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-04-29 2025-06-10 Address 438 HOFFMAN LANE, HAUPPAGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1994-04-29 2025-06-10 Address 20 WEST MAIN STREET, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1988-03-21 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250610002058 2025-06-10 BIENNIAL STATEMENT 2025-06-10
940429002334 1994-04-29 BIENNIAL STATEMENT 1994-03-01
B616910-2 1988-03-21 CERTIFICATE OF INCORPORATION 1988-03-21

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
29000.00
Total Face Value Of Loan:
29000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State