Search icon

ESLO INDUSTRIES, INC.

Headquarter

Company Details

Name: ESLO INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 1971 (54 years ago)
Entity Number: 307155
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 61 W 9TH STREET, SUITE 1A, NEW YORK, NY, United States, 10011
Principal Address: 11 FIFTH AVENUE, APT 2F, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RACHELLE KATZ Agent 61 W 9TH STREET, SUITE 1A, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
LEO KATZ Chief Executive Officer 11 FIFTH AVENUE, APT 2F, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 W 9TH STREET, SUITE 1A, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
F09000005230
State:
FLORIDA

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 11 FIFTH AVENUE, APT 2F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-08-17 2025-04-29 Address 61 W 9TH STREET, SUITE 1A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2022-08-17 2025-04-29 Address 61 W 9TH STREET, SUITE 1A, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2022-08-17 2025-04-29 Address 11 FIFTH AVENUE, APT 2F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2022-08-16 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250429003132 2025-04-29 BIENNIAL STATEMENT 2025-04-29
220817001803 2022-08-16 CERTIFICATE OF CHANGE BY ENTITY 2022-08-16
210503061636 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060606 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006437 2017-05-02 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
15000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15116.38

Date of last update: 18 Mar 2025

Sources: New York Secretary of State