Search icon

ESSCO DISTRIBUTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESSCO DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1988 (37 years ago)
Entity Number: 1246464
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1555 FIFTH INDUSTRIAL COURT, 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
JEREMIAH SLUKER Chief Executive Officer 15 SHEBAR DRIVE, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1555 FIFTH INDUSTRIAL COURT, BAY SHORE, NY, United States, 11706

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JERRY SLUKER
User ID:
P2040121
Trade Name:
ESSCO DISTRIBUTORS INC

Unique Entity ID

Unique Entity ID:
ZDCGAKN9MYL7
CAGE Code:
7KYS6
UEI Expiration Date:
2025-05-10

Business Information

Doing Business As:
ESSCO DISTRIBUTORS INC
Activation Date:
2024-05-14
Initial Registration Date:
2016-03-17

Commercial and government entity program

CAGE number:
7KYS6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-10
CAGE Expiration:
2029-05-14
SAM Expiration:
2025-05-10

Contact Information

POC:
JERRY SLUKER
Corporate URL:
esscodist.com

History

Start date End date Type Value
1993-05-10 1994-04-19 Address 580 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office)
1988-03-24 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-03-24 1994-04-19 Address 580 WEST HOFFMAN AVENUE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140505002255 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120420002436 2012-04-20 BIENNIAL STATEMENT 2012-03-01
100330002134 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080407002777 2008-04-07 BIENNIAL STATEMENT 2008-03-01
060404002413 2006-04-04 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
188845.00
Total Face Value Of Loan:
188845.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$188,845
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$188,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,986.25
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $170,433
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $18412
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-06-16
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State