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)

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

USAspending Awards / Financial Assistance

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:
76000.00
Total Face Value Of Loan:
76000.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76000
Current Approval Amount:
76000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
76678.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State