Search icon

E-SQUARED SALES, INC.

Company Details

Name: E-SQUARED SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2010 (15 years ago)
Entity Number: 3960553
ZIP code: 11752
County: Suffolk
Place of Formation: New York
Address: 160 IRISH LN, ISLIP TERRACE, NY, United States, 11752

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT CUTLER DOS Process Agent 160 IRISH LN, ISLIP TERRACE, NY, United States, 11752

Chief Executive Officer

Name Role Address
ROBERT CUTLER Chief Executive Officer 160 IRISH LN, ISLIP TERRACE, NY, United States, 11752

Form 5500 Series

Employer Identification Number (EIN):
272847822
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-06-13 Address 160 IRISH LN, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2020-06-02 2024-06-13 Address 160 IRISH LANE, SUITE 303, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
2012-08-20 2024-06-13 Address 160 IRISH LN, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
2010-06-11 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-11 2020-06-02 Address 160 IRISH LANE, ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613001410 2024-06-13 BIENNIAL STATEMENT 2024-06-13
220603002146 2022-06-03 BIENNIAL STATEMENT 2022-06-01
200602060526 2020-06-02 BIENNIAL STATEMENT 2020-06-01
200513060273 2020-05-13 BIENNIAL STATEMENT 2018-06-01
120820002357 2012-08-20 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
42300.00
Total Face Value Of Loan:
42300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42300
Current Approval Amount:
42300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42752.37

Date of last update: 27 Mar 2025

Sources: New York Secretary of State