Search icon

ESCOPE SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESCOPE SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Mar 1994 (31 years ago)
Entity Number: 1804435
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 54 OLD DOCK RD, SUITE D, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESCOPE SOLUTIONS INC. DOS Process Agent 54 OLD DOCK RD, SUITE D, YAPHANK, NY, United States, 11980

Chief Executive Officer

Name Role Address
GERARD HEEGE JR Chief Executive Officer 54 OLD DOCK RD, SUITE D, YAPHANK, NY, United States, 11980

Form 5500 Series

Employer Identification Number (EIN):
113201850
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-19 2024-03-19 Address 54 OLD DOCK RD, SUITE D, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2024-03-19 2024-03-19 Address 54 OLD DOCK RD, SUITE D, YAPHANK, NY, 11980, 9746, USA (Type of address: Chief Executive Officer)
2014-03-10 2024-03-19 Address 54 OLD DOCK RD, SUITE D, YAPHANK, NY, 11980, 9746, USA (Type of address: Service of Process)
2014-03-10 2024-03-19 Address 54 OLD DOCK RD, SUITE D, YAPHANK, NY, 11980, 9746, USA (Type of address: Chief Executive Officer)
2005-04-19 2014-03-10 Address 54 OLD DOCK RD, SUITE D, YAPHANK, NY, 11980, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240319001879 2024-03-19 BIENNIAL STATEMENT 2024-03-19
200312060184 2020-03-12 BIENNIAL STATEMENT 2020-03-01
160301006635 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140310007408 2014-03-10 BIENNIAL STATEMENT 2014-03-01
120531000140 2012-05-31 CERTIFICATE OF AMENDMENT 2012-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
198822.00
Total Face Value Of Loan:
198822.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198822
Current Approval Amount:
198822
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201163.68

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State