Search icon

ESSEX TERRACE, INC.

Company Details

Name: ESSEX TERRACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1968 (57 years ago)
Entity Number: 219673
ZIP code: 11428
County: Kings
Place of Formation: New York
Address: 221-10 JAMAICA AVE, 3RD FLOOR, QUEENS VILLAGE, NY, United States, 11428
Principal Address: 221-10 JAMAICA AVE, 3RD FLR, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD C BRAMWELL Chief Executive Officer 221-10 JAMAICA AVE, 3RD FLR, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
ESSEX TERRACE, INC. DOS Process Agent 221-10 JAMAICA AVE, 3RD FLOOR, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2023-04-03 2024-07-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2023-03-20 2023-04-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2021-10-04 2023-03-20 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2012-05-16 2020-02-06 Address 221-10 JAMAICA AVE, 3RD FLR, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1996-05-06 2012-05-16 Address 217-02 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1996-05-06 2012-05-16 Address 217-02 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
1996-05-06 2012-05-16 Address 217-02 JAMAICA AVE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1968-02-09 2021-10-04 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
1968-02-09 1996-05-06 Address 160 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200206060066 2020-02-06 BIENNIAL STATEMENT 2020-02-01
190214060375 2019-02-14 BIENNIAL STATEMENT 2018-02-01
140422002111 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120516002546 2012-05-16 BIENNIAL STATEMENT 2012-02-01
100316002536 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080220002565 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060310003051 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040220002431 2004-02-20 BIENNIAL STATEMENT 2004-02-01
020215002031 2002-02-15 BIENNIAL STATEMENT 2002-02-01
000308002804 2000-03-08 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4652678007 2020-06-26 0202 PPP 22110 JAMAICA AVE 3rd Floor, QUEENS VILLAGE, NY, 11428-2000
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30569
Loan Approval Amount (current) 30569
Undisbursed Amount 0
Franchise Name -
Lender Location ID 488878
Servicing Lender Name TruFund Financial Services Inc
Servicing Lender Address 39 West 37th Street 7th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address QUEENS VILLAGE, QUEENS, NY, 11428-2000
Project Congressional District NY-05
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 488878
Originating Lender Name TruFund Financial Services Inc
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30896.47
Forgiveness Paid Date 2021-08-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State