Search icon

ES CONTROLS LLC

Company Details

Name: ES CONTROLS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2010 (15 years ago)
Entity Number: 3992750
ZIP code: 19805
County: Queens
Place of Formation: New York
Address: 1013 CENTRE RD STE 403-A, WILMINGTON, DE, United States, 19805

Contact Details

Phone +1 718-909-6595

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JJHSB4NRL5G3 2023-07-31 104-18 110TH STREET SOUTH, RICHMOND HILL, NY, 11419, USA 104-18 110TH STREET SOUTH, RICHMOND HILL, NY, 11419, USA

Business Information

URL www.escontrolsllc.com
Division Name ES CONTROLS LLC
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2022-08-12
Initial Registration Date 2020-05-26
Entity Start Date 2010-09-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMARNAUTH APPANA
Role PRESIDENT
Address 104-18 110TH STREET, SOUTH RICHMOND HILL, NY, 11419, USA
Government Business
Title PRIMARY POC
Name AMARNAUTH APPANA
Role PRESIDENT
Address 104-18 110TH STREET, SOUTH RICHMOND HILL, NY, 11419, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
AMERICAN INCORPORATORS LTD. DOS Process Agent 1013 CENTRE RD STE 403-A, WILMINGTON, DE, United States, 19805

Licenses

Number Status Type Date End date Address
1312100100 Expired Elevator Inspection Contractor (SH131) 2021-12-22 2023-12-22 10418 110th St, Jamaica, NY, 11419
1312100099 Expired Elevator Contractor (SH131) 2021-12-22 2023-12-22 10418 110th St, Jamaica, NY, 11419

History

Start date End date Type Value
2010-09-07 2013-12-23 Address 1220 N. MARKET ST. STE. 808, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909060185 2020-09-09 BIENNIAL STATEMENT 2020-09-01
180904008095 2018-09-04 BIENNIAL STATEMENT 2018-09-01
141006006788 2014-10-06 BIENNIAL STATEMENT 2014-09-01
131223000387 2013-12-23 CERTIFICATE OF CHANGE (BY AGENT) 2013-12-23
100907000239 2010-09-07 ARTICLES OF ORGANIZATION 2010-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1419778405 2021-02-01 0202 PPS 10418 110th St, Jamaica, NY, 11419-2412
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41827
Loan Approval Amount (current) 41827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11419-2412
Project Congressional District NY-05
Number of Employees 2
NAICS code 519190
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42125.32
Forgiveness Paid Date 2021-10-25
1515577702 2020-05-01 0202 PPP 10418 110TH ST, JAMAICA, NY, 11419
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41825
Loan Approval Amount (current) 41825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 20
NAICS code 333921
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42213.25
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State