Search icon

E3SPORTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E3SPORTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2005 (20 years ago)
Date of dissolution: 24 Jul 2024
Entity Number: 3180393
ZIP code: 10028
County: New York
Place of Formation: New York
Address: ATTN ANDREI LLOYD, 305 E 85TH ST APT 15-C, NEW YORK, NY, United States, 10028
Principal Address: 305 E 85TH ST, APT 15-C, NEW YORK, NY, United States, 10028

Contact Details

Phone +1 917-361-7070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREI LLOYD Chief Executive Officer 305 E 85TH ST, APT 15-C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
E3SPORTS, INC. DOS Process Agent ATTN ANDREI LLOYD, 305 E 85TH ST APT 15-C, NEW YORK, NY, United States, 10028

Form 5500 Series

Employer Identification Number (EIN):
202610875
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2021-03-04 2024-09-05 Address ATTN ANDREI LLOYD, 305 E 85TH ST APT 15-C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2013-03-06 2021-03-04 Address ATTN ANDREI LLOYD, 305 E 85TH ST APT 15-C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-03-23 2013-03-06 Address ATTN ANDREIA LLOYD, 305 E 85TH ST APT 15-C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
2011-03-23 2024-09-05 Address 305 E 85TH ST, APT 15-C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2007-03-21 2011-03-23 Address 170 E 88TH ST, STE 2G, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905000309 2024-07-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-24
210304060325 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190306060526 2019-03-06 BIENNIAL STATEMENT 2019-03-01
150302007367 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006846 2013-03-06 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
55615.00
Total Face Value Of Loan:
55615.00
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:
48427.00
Total Face Value Of Loan:
48427.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55615
Current Approval Amount:
55615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55948.07
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48427
Current Approval Amount:
48427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48864.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State