Search icon

ESSEX CAPITAL PARTNERS, LTD.

Company Details

Name: ESSEX CAPITAL PARTNERS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1992 (32 years ago)
Entity Number: 1680360
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 445 PARK AVENUE, 7TH FL, New York, NY, United States, 10022
Principal Address: 445 PARK AVENUE, 7TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MITCHELL B. RUTTER Chief Executive Officer 445 PARK AVENUE, 7TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 445 PARK AVENUE, 7TH FL, New York, NY, United States, 10022

Licenses

Number Type End date
31RU0794020 CORPORATE BROKER 2025-01-20
109924903 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 635 MADISON AVENUE / #1300, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 445 PARK AVENUE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-25 2025-01-15 Address 635 Madison Ave Ste 1300, New York, NY, 10022, USA (Type of address: Service of Process)
2023-07-25 2023-07-25 Address 635 MADISON AVENUE / #1300, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-07-25 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2025-01-15 Address 635 MADISON AVENUE / #1300, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-03-15 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-12-13 2023-07-25 Address 635 MADISON AVENUE / #1300, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-12-13 2023-07-25 Address 635 MADISON AVENUE / #1300, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2001-07-12 2006-12-13 Address 635 MADISON AVENUE, #1300, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250115002456 2025-01-15 BIENNIAL STATEMENT 2025-01-15
230725002829 2023-07-25 BIENNIAL STATEMENT 2022-11-01
210119060717 2021-01-19 BIENNIAL STATEMENT 2020-11-01
181219006685 2018-12-19 BIENNIAL STATEMENT 2018-11-01
161130006162 2016-11-30 BIENNIAL STATEMENT 2016-11-01
141112007129 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121207006144 2012-12-07 BIENNIAL STATEMENT 2012-11-01
110119002406 2011-01-19 BIENNIAL STATEMENT 2010-11-01
081210003146 2008-12-10 BIENNIAL STATEMENT 2008-11-01
061213002788 2006-12-13 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5620448400 2021-02-09 0202 PPS 635 Madison Ave Ste 1300, New York, NY, 10022-1009
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59937
Loan Approval Amount (current) 59937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-1009
Project Congressional District NY-12
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60599.64
Forgiveness Paid Date 2022-03-17
1730757210 2020-04-15 0202 PPP 635 MADISON AVE 1300, New York, NY, 10022
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55000
Loan Approval Amount (current) 55000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55702.78
Forgiveness Paid Date 2021-07-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State