Search icon

E.S.P. PRODUCTIONS, INC.

Headquarter

Company Details

Name: E.S.P. PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1994 (31 years ago)
Entity Number: 1828049
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 1930 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of E.S.P. PRODUCTIONS, INC., CONNECTICUT 1394146 CONNECTICUT

Chief Executive Officer

Name Role Address
GABRIEL LANDAU Chief Executive Officer 1930 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1930 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2018-08-20 2021-05-26 Address 1930 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1994-06-10 2016-11-14 Address 1 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210526060510 2021-05-26 BIENNIAL STATEMENT 2020-06-01
180820002030 2018-08-20 BIENNIAL STATEMENT 2018-06-01
161114000344 2016-11-14 CERTIFICATE OF CHANGE 2016-11-14
131030000463 2013-10-30 ERRONEOUS ENTRY 2013-10-30
DP-1754734 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
940610000142 1994-06-10 CERTIFICATE OF INCORPORATION 1994-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2871339007 2021-05-18 0235 PPS 1930 New Hwy, Farmingdale, NY, 11735-1204
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375000
Loan Approval Amount (current) 375000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1204
Project Congressional District NY-02
Number of Employees 15
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 379260.42
Forgiveness Paid Date 2022-07-08
6907207404 2020-05-15 0235 PPP 1930 New Highway, Farmingdale, NY, 11735
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 371114
Loan Approval Amount (current) 371114
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 15
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 340123.68
Forgiveness Paid Date 2022-05-31

Date of last update: 15 Mar 2025

Sources: New York Secretary of State