Search icon

ESF TRADING, INC.

Company Details

Name: ESF TRADING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 2002 (23 years ago)
Entity Number: 2794200
ZIP code: 11235
County: Kings
Place of Formation: New York
Principal Address: 3075 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303
Address: C/O UNIV. ACCOUNTING, 328 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O UNIV. ACCOUNTING, 328 NEPTUNE AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
DMITRY ZIS Chief Executive Officer 3075 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2004-08-12 2008-07-22 Address 2411 E 63RD ST, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
2004-08-12 2006-07-07 Address 2443 CONEY ISLAND AVE, BROOKLYN, NY, 11233, USA (Type of address: Principal Executive Office)
2004-08-12 2006-07-07 Address C/O UNIV ACCOUNTING, 328 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)
2002-07-26 2022-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-07-26 2004-08-12 Address 328 NEPTUNE AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140701006911 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120705006703 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100727002396 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080722002907 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060707002562 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040812002669 2004-08-12 BIENNIAL STATEMENT 2004-07-01
020726000615 2002-07-26 CERTIFICATE OF INCORPORATION 2002-07-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6889407302 2020-04-30 0202 PPP 3075 Richmond Terrace, STATEN ISLAND, NY, 10303
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111460
Loan Approval Amount (current) 111460
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 Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 13
NAICS code 423210
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 112430.94
Forgiveness Paid Date 2021-03-18
1937088410 2021-02-02 0202 PPS 3075 Richmond Ter, Staten Island, NY, 10303-1303
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132720
Loan Approval Amount (current) 132720
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 Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-1303
Project Congressional District NY-11
Number of Employees 12
NAICS code 423210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133659.36
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1235804 Interstate 2024-04-03 10000 2023 2 2 Private(Property)
Legal Name ESF TRADING INC
DBA Name ESF TRADING
Physical Address 3035 RICHMOND TERRACE ESF, STATEN ISLAND, NY, 10303-1301, US
Mailing Address 3035 RICHMOND TERRACE ESF, STATEN ISLAND, NY, 10303-1301, US
Phone (718) 442-7400
Fax (718) 442-7476
E-mail LESHA@ESFUSA.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State