Search icon

ESSEX CARD SHOP, INC.

Company Details

Name: ESSEX CARD SHOP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1974 (51 years ago)
Entity Number: 352294
ZIP code: 10009
County: New York
Place of Formation: New York
Address: 47 AVENUE A, NEW YORK, NY, United States, 10009

Contact Details

Phone +1 212-228-7740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESSEX CARD SHOP, INC DOS Process Agent 47 AVENUE A, NEW YORK, NY, United States, 10009

Chief Executive Officer

Name Role Address
MUHAMMAD ASLAM Chief Executive Officer 47 AVENUE A, NEW YORK, NY, United States, 10009

Licenses

Number Status Type Date End date
2098763-2-DCA Active Business 2021-05-17 2024-11-30
2073278-1-DCA Inactive Business 2018-06-12 2021-11-30
1278270-DCA Inactive Business 2008-02-27 2010-12-31

History

Start date End date Type Value
2023-08-30 2023-08-30 Address 47 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2023-08-30 2023-08-30 Address 39 AVE A, NEW YORK, NY, 10009, 7624, USA (Type of address: Chief Executive Officer)
2020-07-10 2023-08-30 Address 47 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2000-09-01 2023-08-30 Address 39 AVE A, NEW YORK, NY, 10009, 7624, USA (Type of address: Chief Executive Officer)
1995-04-26 2000-09-01 Address 39 AVE A, NEW YORK, NY, 10009, 7624, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230830003298 2023-08-30 BIENNIAL STATEMENT 2022-09-01
200710000326 2020-07-10 CERTIFICATE OF CHANGE 2020-07-10
120925002093 2012-09-25 BIENNIAL STATEMENT 2012-09-01
100927002158 2010-09-27 BIENNIAL STATEMENT 2010-09-01
080829002035 2008-08-29 BIENNIAL STATEMENT 2008-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3525160 RENEWAL INVOICED 2022-09-21 200 Electronic Cigarette Dealer Renewal
3320855 LICENSE INVOICED 2021-04-26 200 Electronic Cigarette Dealer License Fee
3320854 DCA-SUS CREDITED 2021-04-26 15 Suspense Account
3320424 LICENSE REPL CREDITED 2021-04-22 15 License Replacement Fee
3233801 LICENSE REPL INVOICED 2020-09-20 15 License Replacement Fee
3100155 RENEWAL INVOICED 2019-10-04 200 Electronic Cigarette Dealer Renewal
2767099 LICENSE INVOICED 2018-03-30 200 Electronic Cigarette Dealer License Fee
145173 CL VIO INVOICED 2011-05-20 250 CL - Consumer Law Violation
888190 RENEWAL INVOICED 2008-09-17 110 CRD Renewal Fee
888189 LICENSE INVOICED 2008-02-28 55 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
4697.00
Total Face Value Of Loan:
4697.00
Date:
2020-12-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
85000.00
Total Face Value Of Loan:
85000.00
Date:
2020-05-04
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:
7167.00
Total Face Value Of Loan:
7167.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4697
Current Approval Amount:
4697
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4728.31
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7167
Current Approval Amount:
7167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7234.89

Date of last update: 18 Mar 2025

Sources: New York Secretary of State