Search icon

ESSEX GLOBAL TRADING INC.

Company Details

Name: ESSEX GLOBAL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2005 (20 years ago)
Entity Number: 3245249
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 580 5TH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JEFFREY SOKOLIN Agent 145 EAST 48TH STR., SUITE 32D, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
JEFFREY SOKOLIN DOS Process Agent 580 5TH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
JEFFREY SOKOLIN Chief Executive Officer 580 5TH AVE, 21ST FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2025-01-30 2025-02-26 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2024-12-24 2025-01-30 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2024-03-15 2024-12-24 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2022-12-05 2024-03-15 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1
2011-09-26 2015-11-30 Address 10 WEST 47TH STREET, BOOTH #32, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2011-09-26 2015-11-30 Address 10 WEST 47TH STREET, BOOTH #32, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2011-09-26 2015-11-30 Address 10 WEST 47TH STREET, BOOTH #32, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2008-01-24 2011-09-26 Address 145 EAST 48TH STREET, SUITE 32D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2008-01-24 2011-09-26 Address 145 EAST 48TH STREET, SUITE 32D, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2005-08-18 2022-12-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
151130002003 2015-11-30 BIENNIAL STATEMENT 2015-08-01
110926002339 2011-09-26 BIENNIAL STATEMENT 2011-08-01
090924002085 2009-09-24 BIENNIAL STATEMENT 2009-08-01
080124003116 2008-01-24 BIENNIAL STATEMENT 2007-08-01
050818000427 2005-08-18 CERTIFICATE OF INCORPORATION 2005-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3753098309 2021-01-22 0202 PPS 580 5th Ave Fl 21, New York, NY, 10036-4701
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76815
Loan Approval Amount (current) 76815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-4701
Project Congressional District NY-12
Number of Employees 3
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77423.21
Forgiveness Paid Date 2021-11-15
1036197306 2020-04-28 0202 PPP 580 5TH AVE 21ST FL, NEW YORK, NY, 10036
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55333
Loan Approval Amount (current) 55333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55904.52
Forgiveness Paid Date 2021-05-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State