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
2025-02-11 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
2024-10-18 2024-12-20 Shares Share type: PAR VALUE, Number of shares: 118140, Par value: 25
2024-10-11 2024-10-18 Shares Share type: PAR VALUE, Number of shares: 118140, Par value: 25
2024-09-24 2024-10-11 Shares Share type: PAR VALUE, Number of shares: 118140, Par value: 25
2024-08-23 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 118140, Par value: 25
2024-06-03 2024-06-03 Shares Share type: PAR VALUE, Number of shares: 118140, Par value: 25
2024-06-03 2024-08-23 Shares Share type: PAR VALUE, Number of shares: 118140, Par value: 25
2024-05-21 2024-05-21 Address 720 LENOX AVENUE, #25L, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)

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
20180706033 2018-07-06 ASSUMED NAME CORP INITIAL FILING 2018-07-06
141028000322 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28
120508002120 2012-05-08 BIENNIAL STATEMENT 2012-03-01
100414003043 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080423002316 2008-04-23 BIENNIAL STATEMENT 2008-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309435683 0215000 2005-11-14 2569 7TH AVE., NEW YORK, NY, 10039
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2005-11-14
Case Closed 2006-05-16

Related Activity

Type Complaint
Activity Nr 205396955
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2005-11-29
Abatement Due Date 2006-01-01
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 57
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 2005-11-29
Abatement Due Date 2006-01-01
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 57
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100023 C02
Issuance Date 2005-11-29
Abatement Due Date 2006-01-01
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-11-29
Abatement Due Date 2006-01-01
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 57
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2005-11-29
Abatement Due Date 2006-01-01
Nr Instances 1
Nr Exposed 57
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2005-11-29
Abatement Due Date 2006-01-01
Nr Instances 1
Nr Exposed 57
Gravity 03
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2005-11-29
Abatement Due Date 2006-01-01
Nr Instances 1
Nr Exposed 57
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2005-11-29
Abatement Due Date 2006-01-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 57
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-11-29
Abatement Due Date 2005-12-02
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19100305 G02 III
Issuance Date 2005-11-29
Abatement Due Date 2005-12-03
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 57
Gravity 03
Citation ID 01008A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2005-11-29
Abatement Due Date 2006-01-01
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 57
Gravity 02
Citation ID 01008B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2005-11-29
Abatement Due Date 2006-01-01
Nr Instances 1
Nr Exposed 57
Gravity 02
Citation ID 01008C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2005-11-29
Abatement Due Date 2006-01-01
Nr Instances 1
Nr Exposed 57
Gravity 02
109048694 0215000 1995-01-13 101-125 W. 147TH ST., NEW YORK, NY, 10031
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1995-01-25
Case Closed 1995-01-25

Related Activity

Type Referral
Activity Nr 901797498
Health Yes
107196719 0215000 1994-05-24 101-125 W. 147TH ST., NEW YORK, NY, 10031
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1994-05-24
Case Closed 1996-01-22

Related Activity

Type Inspection
Activity Nr 106943806

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100305 J01 II
Issuance Date 1994-07-22
Abatement Due Date 1994-07-27
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
106943806 0215000 1993-12-21 101-125 W. 147TH ST., NEW YORK, NY, 10031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1993-12-21
Case Closed 1996-01-22

Related Activity

Type Complaint
Activity Nr 74024506
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100095 B01
Issuance Date 1994-02-03
Abatement Due Date 1994-05-09
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100095 I02 I
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 1994-02-03
Abatement Due Date 1994-04-07
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 10
FTA Inspection NR 109048694
FTA Issuance Date 1995-02-01
FTA Current Penalty 4800.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 J01 I
Issuance Date 1994-02-03
Abatement Due Date 1994-02-08
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-02-03
Abatement Due Date 1994-02-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 55
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1994-02-03
Abatement Due Date 1994-02-14
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
Gravity 03
FTA Inspection NR 107196719
FTA Issuance Date 1994-07-22
FTA Current Penalty 1500.0
Citation ID 02004
Citaton Type Other
Standard Cited 19101001 J02 I
Issuance Date 1994-02-03
Abatement Due Date 1994-02-14
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
Gravity 03
FTA Inspection NR 107196719
FTA Issuance Date 1994-07-22
FTA Current Penalty 1500.0
Citation ID 02005
Citaton Type Other
Standard Cited 19101001 K01
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 03
FTA Inspection NR 107196719
FTA Issuance Date 1994-07-22
FTA Current Penalty 1500.0
Citation ID 02006
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-02-03
Abatement Due Date 1994-03-23
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
Gravity 03
FTA Inspection NR 107196719
FTA Issuance Date 1994-07-22
FTA Current Penalty 1500.0
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
Gravity 03
FTA Inspection NR 107196719
FTA Issuance Date 1994-07-22
FTA Current Penalty 1500.0
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-02-03
Abatement Due Date 1994-03-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 7
Gravity 03
FTA Inspection NR 107196719
FTA Issuance Date 1994-07-22
FTA Current Penalty 1500.0

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6086188605 2021-03-20 0202 PPP 2541 Adam Clayton Powell Jr Blvd, New York, NY, 10039-3502
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1091340
Loan Approval Amount (current) 1091340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89628
Servicing Lender Name National Cooperative Bank, National Association
Servicing Lender Address 139 S High St, HILLSBORO, OH, 45133-1442
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-3502
Project Congressional District NY-13
Number of Employees 67
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Housing Co-op
Originating Lender ID 89628
Originating Lender Name National Cooperative Bank, National Association
Originating Lender Address HILLSBORO, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1102283.71
Forgiveness Paid Date 2022-03-21

Date of last update: 01 Mar 2025

Sources: New York Secretary of State