Search icon

ESPLANADE GARDENS, INC.

Company Details

Name: ESPLANADE GARDENS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1964 (61 years ago)
Entity Number: 174393
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 100 WALL STREET, c/o: Commercial AssetsCare LLC trustee, NEW YORK, NY, United States, 10016
Principal Address: 100 WALL STREET, FL6, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 118140

Share Par Value 25

Type PAR VALUE

DOS Process Agent

Name Role Address
WRP PARTNERS TRUST DOS Process Agent 100 WALL STREET, c/o: Commercial AssetsCare LLC trustee, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SCOTT SPARLIN Chief Executive Officer 100 WALL STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
METRO MANAGEMENT DEVELOPMENT, INC. Agent 42-25 21ST STREET, LONG ISLAND CITY, NY, 11101

History

Start date End date Type Value
2025-03-18 2025-04-22 Shares Share type: PAR VALUE, Number of shares: 118140, Par value: 25
2025-02-27 2025-03-18 Shares Share type: PAR VALUE, Number of shares: 118140, Par value: 25
2025-02-11 2025-02-27 Shares Share type: PAR VALUE, Number of shares: 118140, Par value: 25
2024-12-30 2025-02-11 Shares Share type: PAR VALUE, Number of shares: 118140, Par value: 25
2024-12-20 2024-12-30 Shares Share type: PAR VALUE, Number of shares: 118140, Par value: 25

Filings

Filing Number Date Filed Type Effective Date
240521004433 2024-05-21 BIENNIAL STATEMENT 2024-05-21
220309000862 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200309060835 2020-03-09 BIENNIAL STATEMENT 2020-03-01
190108000394 2019-01-08 CERTIFICATE OF CHANGE 2019-01-08
181128002013 2018-11-28 BIENNIAL STATEMENT 2018-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
1091340.00
Total Face Value Of Loan:
1091340.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-11-14
Type:
Complaint
Address:
2569 7TH AVE., NEW YORK, NY, 10039
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1995-01-13
Type:
Referral
Address:
101-125 W. 147TH ST., NEW YORK, NY, 10031
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-05-24
Type:
FollowUp
Address:
101-125 W. 147TH ST., NEW YORK, NY, 10031
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-12-21
Type:
Complaint
Address:
101-125 W. 147TH ST., NEW YORK, NY, 10031
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1091340
Current Approval Amount:
1091340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1102283.71

Date of last update: 18 Mar 2025

Sources: New York Secretary of State