Search icon

ESSCO DISTRIBUTORS, INC.

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZDCGAKN9MYL7 2024-05-14 1555 5TH INDUSTRIAL CT, BAY SHORE, NY, 11706, 3440, USA 1555 5TH INDUSTRIAL CT, BAY SHORE, NY, 11706, 3440, USA

Business Information

URL esscodist.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2023-05-17
Initial Registration Date 2016-03-17
Entity Start Date 1988-10-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 314994, 333112

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOHN SLUKER
Address 1555 5TH INDUSTRIAL COURT, BAY SHORE, NY, 11706, 3440, USA
Government Business
Title PRIMARY POC
Name JERRY SLUKER
Address 1555 5TH INDUSTRIAL COURT, BAY SHORE, NY, 11706, 3440, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7KYS6 Active Non-Manufacturer 2016-03-22 2024-05-14 2029-05-14 2025-05-10

Contact Information

POC JERRY SLUKER
Phone +1 631-665-1370
Address 1555 5TH INDUSTRIAL CT, BAY SHORE, NY, 11706 3440, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
040324002182 2004-03-24 BIENNIAL STATEMENT 2004-03-01
020313002518 2002-03-13 BIENNIAL STATEMENT 2002-03-01
000324002294 2000-03-24 BIENNIAL STATEMENT 2000-03-01
980312002080 1998-03-12 BIENNIAL STATEMENT 1998-03-01
940419002190 1994-04-19 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9460837205 2020-04-28 0235 PPP 1555 5TH INDUSTRIAL CT, BAY SHORE, NY, 11706
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188845
Loan Approval Amount (current) 188845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BAY SHORE, SUFFOLK, NY, 11706-0001
Project Congressional District NY-02
Number of Employees 12
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 189986.25
Forgiveness Paid Date 2020-12-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2040121 ESSCO DISTRIBUTORS INC ESSCO DISTRIBUTORS INC ZDCGAKN9MYL7 1555 5TH INDUSTRIAL CT, BAY SHORE, NY, 11706-3440
Capabilities Statement Link -
Phone Number 631-665-1370
Fax Number -
E-mail Address esscojerry@gmail.com
WWW Page esscodist.com
E-Commerce Website -
Contact Person JERRY SLUKER
County Code (3 digit) 103
Congressional District 02
Metropolitan Statistical Area 5380
CAGE Code 7KYS6
Year Established 1988
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333112
NAICS Code's Description Lawn and Garden Tractor and Home Lawn and Garden Equipment Manufacturing
Buy Green Yes
Code 314994
NAICS Code's Description Rope, Cordage, Twine, Tire Cord, and Tire Fabric Mills
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1516320 Intrastate Non-Hazmat 2006-06-16 - - 2 2 Private(Property)
Legal Name ESSCO DISTRIBUTORS INC
DBA Name -
Physical Address 1555 FIFTH INDUSTRIAL COURT, BAY SHORE, NY, 11706-3440, US
Mailing Address 1555 FIFTH INDUSTRIAL COURT, BAY SHORE, NY, 11706-3440, US
Phone (631) 665-1370
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State