Name: | ESSENCE COMMUNICATIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Oct 2000 (25 years ago) |
Date of dissolution: | 26 Mar 2025 |
Entity Number: | 2562566 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 31 west 52nd street, NEW YORK, NY, United States, 10019 |
Principal Address: | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, United States, 11232 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0B4D3 | Active | Non-Manufacturer | 1988-01-12 | 2024-10-02 | 2029-10-02 | 2025-09-30 | |||||||||||||
|
POC | CHALAY WALKER |
Phone | +1 713-992-6754 |
Address | 34 35TH ST, BROOKLYN, KINGS, NY, 11232 2204, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
CAROLINE WANGA | Chief Executive Officer | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
C/O ANDREW GRUMET HOLLAND & KNIGHT LLP | DOS Process Agent | 31 west 52nd street, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-27 | 2025-03-27 | Address | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2025-03-27 | Address | 31 west 52nd street, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-10-07 | 2025-03-27 | Address | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2024-10-07 | Address | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-10-07 | Address | 31 west 52nd street, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2024-05-09 | 2024-05-09 | Address | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2024-05-09 | 2024-10-07 | Address | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2022-10-19 | 2024-05-09 | Address | 34 35TH STREET, SUITE 5A, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2022-10-19 | 2024-05-09 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-10-19 | 2024-05-09 | Address | 28 Liberty Street, New York, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250327000374 | 2025-03-26 | CERTIFICATE OF TERMINATION | 2025-03-26 |
241007004360 | 2024-10-07 | BIENNIAL STATEMENT | 2024-10-07 |
240509002572 | 2024-05-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-07 |
221019000819 | 2022-10-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-18 |
221013001326 | 2022-10-13 | BIENNIAL STATEMENT | 2022-10-01 |
201028060395 | 2020-10-28 | BIENNIAL STATEMENT | 2020-10-01 |
181009006386 | 2018-10-09 | BIENNIAL STATEMENT | 2018-10-01 |
180221000150 | 2018-02-21 | CERTIFICATE OF CHANGE | 2018-02-21 |
161031006302 | 2016-10-31 | BIENNIAL STATEMENT | 2016-10-01 |
141030006123 | 2014-10-30 | BIENNIAL STATEMENT | 2014-10-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | ED08PO0116 | 2007-11-19 | 2008-09-30 | No data | |||||||||||||||||||||||||
|
Recipient Details
Recipient | ESSENCE COMMUNICATIONS INC. |
UEI | DSVEE7JKKNS5 |
Legacy DUNS | 052806361 |
Recipient Address | UNITED STATES, 135 W 50TH ST, 4TH FL, NEW YORK, 100201201 |
Unique Award Key | CONT_AWD_EP11W000047_6800_-NONE-_-NONE- |
Awarding Agency | Environmental Protection Agency |
Link | View Page |
Description
Title | RATIFICATION ENVIRONMENTAL PROTECTION AGENCY SPONSORSHIP OF THE 2010 EMF HEALTHY LIVING FAIR PERIOD OF PERFORMANCE - 7/2/2010 |
NAICS Code | 541612: HUMAN RESOURCES CONSULTING SERVICES |
Product and Service Codes | R426: COMMUNICATIONS SERVICES |
Recipient Details
Recipient | ESSENCE COMMUNICATIONS INC. |
UEI | DSVEE7JKKNS5 |
Legacy DUNS | 052806361 |
Recipient Address | UNITED STATES, 135 W 50TH ST, 4TH FL, NEW YORK, 100201201 |
Unique Award Key | CONT_AWD_80NSSC25PA049_8000_-NONE-_-NONE- |
Awarding Agency | National Aeronautics and Space Administration |
Link | View Page |
Award Amounts
Obligated Amount | 100000.00 |
Current Award Amount | 100000.00 |
Potential Award Amount | 100000.00 |
Description
Title | PARTICIPATION IN THE 2024 ESSENCE FESTIVAL |
NAICS Code | 711320: PROMOTERS OF PERFORMING ARTS, SPORTS, AND SIMILAR EVENTS WITHOUT FACILITIES |
Product and Service Codes | U099: EDUCATION/TRAINING- OTHER |
Recipient Details
Recipient | ESSENCE COMMUNICATIONS INC |
UEI | DSVEE7JKKNS5 |
Recipient Address | UNITED STATES, 34 35TH ST, STE 5A, BROOKLYN, KINGS, NEW YORK, 112322204 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3072428600 | 2021-03-16 | 0202 | PPS | 34 35th St Ste 5A, Brooklyn, NY, 11232-2204 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2609187110 | 2020-04-11 | 0202 | PPP | 34 35th ST, BROOKLYN, NY, 11232-2021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2301340 | Copyright | 2023-02-21 | settled | |||||||||||||||||||||||||||||||||||||||||||
|
Name | AUGUST IMAGE, LLC |
Role | Plaintiff |
Name | ESSENCE COMMUNICATIONS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 150000 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-04-11 |
Termination Date | 2022-07-11 |
Section | 0501 |
Status | Terminated |
Parties
Name | FARRINGTON |
Role | Plaintiff |
Name | ESSENCE COMMUNICATIONS INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State