Search icon

ES&H MANAGEMENT CONSULTANTS, LLC

Company Details

Name: ES&H MANAGEMENT CONSULTANTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Apr 2009 (16 years ago)
Entity Number: 3802367
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 36 KINGS LACEY WAY, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 36 KINGS LACEY WAY, FAIRPORT, NY, United States, 14450

Filings

Filing Number Date Filed Type Effective Date
190402060143 2019-04-02 BIENNIAL STATEMENT 2019-04-01
170413006069 2017-04-13 BIENNIAL STATEMENT 2017-04-01
150403006086 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130404006851 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110415002736 2011-04-15 BIENNIAL STATEMENT 2011-04-01
091229000853 2009-12-29 CERTIFICATE OF PUBLICATION 2009-12-29
090424000061 2009-04-24 ARTICLES OF ORGANIZATION 2009-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5247067104 2020-04-13 0219 PPP 36 Kings Lacey Way, FAIRPORT, NY, 14450-3239
Loan Status Date 2020-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4487
Loan Approval Amount (current) 4487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-3239
Project Congressional District NY-25
Number of Employees 1
NAICS code 524126
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 27 Mar 2025

Sources: New York Secretary of State