Search icon

EDUCATIONAL SUPPORT SERVICES, INC.

Company Details

Name: EDUCATIONAL SUPPORT SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 1996 (29 years ago)
Entity Number: 2021917
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 19 SANDS POINT ROAD, MONSEY, NY, United States, 10952
Principal Address: 19 SANDS POINT RD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 SANDS POINT ROAD, MONSEY, NY, United States, 10952

Chief Executive Officer

Name Role Address
ELIEZER VILINSKY Chief Executive Officer 19 SANDS POINT RD, MONSEY, NY, United States, 10952

History

Start date End date Type Value
2024-04-28 2024-04-28 Address 19 SANDS POINT RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-03-22 Address 19 SANDS POINT RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-04-28 Address 19 SANDS POINT RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2023-03-22 2024-04-28 Address 19 SANDS POINT ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1998-04-24 2023-03-22 Address 19 SANDS POINT RD, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
1996-04-19 2023-03-22 Address 19 SANDS POINT ROAD, MONSEY, NY, 10952, USA (Type of address: Service of Process)
1996-04-19 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240428000131 2024-04-28 BIENNIAL STATEMENT 2024-04-28
230322003923 2023-03-22 BIENNIAL STATEMENT 2022-04-01
180404007176 2018-04-04 BIENNIAL STATEMENT 2018-04-01
140408007630 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120518002196 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100421003522 2010-04-21 BIENNIAL STATEMENT 2010-04-01
080401002628 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060504002087 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040413002229 2004-04-13 BIENNIAL STATEMENT 2004-04-01
020321002722 2002-03-21 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4945397809 2020-05-29 0202 PPP 19 Sands Point Road, MONSEY, NY, 10952-2112
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20416
Loan Approval Amount (current) 20416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MONSEY, ROCKLAND, NY, 10952-2112
Project Congressional District NY-17
Number of Employees 3
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20654.42
Forgiveness Paid Date 2021-08-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State