Search icon

24X7 ESI, INC.

Company Details

Name: 24X7 ESI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2003 (21 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2986209
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: ATTN DAVID SIMON, 1441 RTE 22 STE 204B, BREWSTER, NY, United States, 10509
Principal Address: 1259 RTE 46 E, BLDG 1, PARSIPPANY, NJ, United States, 07654

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
24X7 ESI INC C/O HOGAN & ROSSI DOS Process Agent ATTN DAVID SIMON, 1441 RTE 22 STE 204B, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
DAN PESCE Chief Executive Officer 1259 RTE 46 E, BLDG 1, PARSIPPANY, NJ, United States, 07654

History

Start date End date Type Value
2006-01-26 2022-04-13 Address 1259 RTE 46 E, BLDG 1, PARSIPPANY, NJ, 07654, USA (Type of address: Chief Executive Officer)
2006-01-26 2022-04-13 Address ATTN DAVID SIMON, 1441 RTE 22 STE 204B, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2003-12-08 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-12-08 2006-01-26 Address ATTN: DAVID SIMON, ESQ., 1441 ROUTE 22 STE 204B, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413000224 2022-04-13 CERTIFICATE OF PAYMENT OF TAXES 2022-04-13
DP-1941567 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060126002588 2006-01-26 BIENNIAL STATEMENT 2005-12-01
031208000773 2003-12-08 CERTIFICATE OF INCORPORATION 2003-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6935878508 2021-03-04 0202 PPS 30 Downing St, New York, NY, 10014-4799
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130647
Loan Approval Amount (current) 130647
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-4799
Project Congressional District NY-10
Number of Employees 7
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131877.55
Forgiveness Paid Date 2022-02-15
8375307810 2020-06-05 0202 PPP 30 Downing St, NEW YORK, NY, 10014-4746
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120509.7
Loan Approval Amount (current) 120509.7
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-4746
Project Congressional District NY-10
Number of Employees 8
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121818.64
Forgiveness Paid Date 2021-07-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State