Search icon

E&S MEDICAL STAFFING SERVICES INC.

Company Details

Name: E&S MEDICAL STAFFING SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2011 (14 years ago)
Entity Number: 4074640
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 300 STONY BROOK CT, SUITE 3, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NHCPPE3SM4L7 2024-11-27 263 ROUTE 17K, NEWBURGH, NY, 12550, 8345, USA 300 STONY BROOK CT, NEWBURGH, NY, 12550, 6534, USA

Business Information

Doing Business As E & S MEDICAL STAFFING SE
URL www.esmedicalstaffing.com
Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-30
Initial Registration Date 2013-08-08
Entity Start Date 2011-03-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561311, 561320, 561330, 621111, 621330, 621399
Product and Service Codes Q201, Q401, Q518, Q522, Q602, Q701, Q999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ERIC GIAQUINTO
Role OWNER
Address 300 STONYBROOK COURT SUITE 3, NEWBURGH, NY, 12550, USA
Government Business
Title PRIMARY POC
Name ERIC GIAQUINTO
Role OWNER
Address 300 STONYBROOK COURT STE 3, SUITE 3, NEWBURGH, NY, 12550, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6ZWT3 Active Non-Manufacturer 2013-10-17 2024-03-03 2028-11-30 2024-11-27

Contact Information

POC ERIC GIAQUINTO
Phone +1 845-565-8608
Fax +1 845-562-8863
Address 263 ROUTE 17K, NEWBURGH, NY, 12550 8345, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 STONY BROOK CT, SUITE 3, NEWBURGH, NY, United States, 12550

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2018-12-19 2022-12-19 Address 263 ROUTE 17K, SUITE 201, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2011-03-30 2022-12-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-03-30 2022-12-19 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2011-03-30 2018-12-19 Address 289 NORTH PLANK ROAD, SUITE 3, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221219001183 2022-12-05 CERTIFICATE OF CHANGE BY ENTITY 2022-12-05
181219000062 2018-12-19 CERTIFICATE OF CHANGE 2018-12-19
110330000223 2011-03-30 CERTIFICATE OF INCORPORATION 2011-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1391458509 2021-02-18 0202 PPS 239 Lakeside Rd Ste 3, Newburgh, NY, 12550-5758
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) 111250
Loan Approval Amount (current) 111250
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 Newburgh, ORANGE, NY, 12550-5758
Project Congressional District NY-18
Number of Employees 10
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111991.98
Forgiveness Paid Date 2021-10-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State