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 (33 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 445 PARK AVENUE, 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 635 MADISON AVENUE / #1300, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
59937.00
Total Face Value Of Loan:
59937.00
Date:
2020-04-16
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:
55000.00
Total Face Value Of Loan:
55000.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59937
Current Approval Amount:
59937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60599.64
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55000
Current Approval Amount:
55000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55702.78

Date of last update: 15 Mar 2025

Sources: New York Secretary of State