Search icon

E.S.M. ENTERPRISES, INC.

Company Details

Name: E.S.M. ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 1976 (49 years ago)
Entity Number: 402937
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: C/O HURWITZ & FINE, 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202
Principal Address: 9120 MAIN ST, CLARENCE, NY, United States, 14031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD ROBINSON DOS Process Agent C/O HURWITZ & FINE, 1300 LIBERTY BUILDING, BUFFALO, NY, United States, 14202

Chief Executive Officer

Name Role Address
SANDRA J MALINOWSKI Chief Executive Officer 9120 MAIN ST, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2000-10-13 2006-05-30 Address 9120 MAIN ST, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer)
2000-10-13 2010-06-16 Address 5888 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1995-04-06 2000-10-13 Address 9120 MAIN ST, CLARENCE, NY, 14031, 1990, USA (Type of address: Chief Executive Officer)
1995-04-06 2000-10-13 Address 9120 MAIN ST, CLARENCE, NY, 14031, 1990, USA (Type of address: Principal Executive Office)
1995-04-06 2000-10-13 Address 5555 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1976-06-21 1995-04-06 Address 290 MAIN ST., 700 NIAGARA FRONT BLDG, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060655 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180604006474 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160601006534 2016-06-01 BIENNIAL STATEMENT 2016-06-01
20140502035 2014-05-02 ASSUMED NAME CORP INITIAL FILING 2014-05-02
120606006719 2012-06-06 BIENNIAL STATEMENT 2012-06-01
100616003224 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080619002476 2008-06-19 BIENNIAL STATEMENT 2008-06-01
060530002617 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040715002320 2004-07-15 BIENNIAL STATEMENT 2004-06-01
020614002565 2002-06-14 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1370787410 2020-05-04 0296 PPP 9120 Main St., Clarence, NY, 14031
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clarence, ERIE, NY, 14031-0001
Project Congressional District NY-23
Number of Employees 5
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76678.79
Forgiveness Paid Date 2021-03-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State