Search icon

ESCROW SETTLEMENT CORP.

Company Details

Name: ESCROW SETTLEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2003 (22 years ago)
Entity Number: 2861795
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: 55 CHERRY LANE, SUITE 200, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O KENNETH WARNER, ESQ. DOS Process Agent 55 CHERRY LANE, SUITE 200, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
KENNETH WARNER ESQ Chief Executive Officer 55 CHERRY LANE, SUITE 200, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2011-01-19 2019-01-07 Address 55 CHERRY LANE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2011-01-19 2019-01-07 Address 55 CHERRY LANE, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2011-01-19 2019-01-07 Address 55 CHERRY LANE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2005-02-07 2011-01-19 Address 170 OLD COUNTRY RD, STE 508, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-02-07 2011-01-19 Address 170 OLD COUNTRY RD, STE 508, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2003-01-27 2011-01-19 Address 170 OLD COUNTRY ROAD SUITE 506, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190107060273 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170103006518 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150115006803 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130128002148 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110119002081 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090114002691 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070102002487 2007-01-02 BIENNIAL STATEMENT 2007-01-01
050207002309 2005-02-07 BIENNIAL STATEMENT 2005-01-01
030127000350 2003-01-27 CERTIFICATE OF INCORPORATION 2003-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5253127007 2020-04-05 0235 PPP 55 CHERRY LN, CARLE PLACE, NY, 11514-1719
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29700
Loan Approval Amount (current) 29700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CARLE PLACE, NASSAU, NY, 11514-1719
Project Congressional District NY-03
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29895.53
Forgiveness Paid Date 2020-12-04
7595908403 2021-02-12 0235 PPS 55 Cherry Ln Ste 200, Carle Place, NY, 11514-1770
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29870
Loan Approval Amount (current) 29870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1770
Project Congressional District NY-03
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30109.78
Forgiveness Paid Date 2021-12-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State