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

Links between entities

Type Company Name Company Number State
Headquarter of ESLO INDUSTRIES, INC., FLORIDA F09000005230 FLORIDA

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

History

Start date End date Type Value
2021-05-03 2022-08-17 Address 11 FIFTH AVENUE, APT 2F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-05-04 2021-05-03 Address 11 FIFTH AVENUE, APT 2F, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-05-04 2022-08-17 Address 11 FIFTH AVENUE, APT 2F, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-02-08 2015-05-04 Address 11 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-02-08 2015-05-04 Address 11 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-02-08 2015-05-04 Address 11 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1971-05-04 2010-02-08 Address 103-105 GREENE ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1971-05-04 2022-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
150504006455 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130513006099 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110526002875 2011-05-26 BIENNIAL STATEMENT 2011-05-01
100208002779 2010-02-08 BIENNIAL STATEMENT 2009-05-01
C319484-2 2002-07-31 ASSUMED NAME CORP INITIAL FILING 2002-07-31
A525910-3 1978-10-26 CERTIFICATE OF MERGER 1978-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2473557702 2020-05-01 0202 PPP 11 5TH AVE APT 2F, NEW YORK, NY, 10003
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
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, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 339999
Borrower Race Unanswered
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 Unanswered
Veteran Unanswered
Forgiveness Amount 15116.38
Forgiveness Paid Date 2021-02-11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State