Search icon

EASTERN STAGE PRODUCTIONS NEW YORK INC.

Company Details

Name: EASTERN STAGE PRODUCTIONS NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 2011 (13 years ago)
Entity Number: 4175609
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 250 Executive Drive, Unit S1, Unit S1, Edgewood, NY, United States, 11717
Principal Address: 250 EXECUTIVE DR, STE S1, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V4MMJD7JJ4R8 2025-02-27 250 EXECUTIVE DR, STE S1, EDGEWOOD, NY, 11717, 8310, USA 250 EXECUTIVE DR STE S1, EDGEWOOD, NY, 11717, 8310, USA

Business Information

URL www.espnewyork.com
Congressional District 02
State/Country of Incorporation NY, USA
Activation Date 2024-03-01
Initial Registration Date 2013-04-15
Entity Start Date 2012-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 512110, 512290, 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM DANILCZYK
Address 250 EXECUTIVE DRIVE, SUITE S1, EDGEWOOD, NY, 11717, USA
Government Business
Title PRIMARY POC
Name WILLIAM DANILCZYK
Address 250 EXECUTIVE DRIVE, SUITE S1, EDGEWOOD, NY, 11717, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6VVJ2 Active Non-Manufacturer 2013-04-22 2024-03-05 2029-03-01 2025-02-27

Contact Information

POC WILLIAM DANILCZYK
Phone +1 631-242-0044
Fax +1 631-242-5061
Address 250 EXECUTIVE DR, EDGEWOOD, NY, 11717 8310, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EASTERN STAGE PRODUCTIONS NEW 401(K) PS PLAN 2023 454058726 2024-05-16 EASTERN STAGE PRODUCTIONS NEW YORK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 532400
Sponsor’s telephone number 6312420044
Plan sponsor’s address 250 EXECUTIVE DRIVE, UNIT S1, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing WILLIAM J DANILCZYK
Role Employer/plan sponsor
Date 2024-05-16
Name of individual signing WILLIAM J DANILCZYK
EASTERN STAGE PRODUCTIONS NEW 401(K) PS PLAN 2022 454058726 2023-05-16 EASTERN STAGE PRODUCTIONS NEW YORK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 532400
Sponsor’s telephone number 6312420044
Plan sponsor’s address 250 EXECUTIVE DRIVE, UNIT S1, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing WILLIAM DANILCZYK
Role Employer/plan sponsor
Date 2023-05-16
Name of individual signing WILLIAM DANILCZYK
EASTERN STAGE PRODUCTIONS NEW 401(K) PS PLAN 2021 454058726 2022-05-25 EASTERN STAGE PRODUCTIONS NEW YORK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 711100
Sponsor’s telephone number 6312420044
Plan sponsor’s address 250 EXECUTIVE DRIVE, UNIT S1, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing WILLIAM J DANILCZYK
Role Employer/plan sponsor
Date 2022-05-25
Name of individual signing WILLIAM J DANILCZYK
EASTERN STAGE PRODUCTIONS NEW 401(K) PS PLAN 2020 454058726 2021-06-21 EASTERN STAGE PRODUCTIONS NEW YORK, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6312420044
Plan sponsor’s address 250 EXECUTIVE DRIVE, UNIT S1, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2021-06-21
Name of individual signing WILLIAM DANILCZYK
Role Employer/plan sponsor
Date 2021-06-21
Name of individual signing WILLIAM DANILCZYK
EASTERN STAGE PRODUCTIONS NEW 401(K) PS PLAN 2019 454058726 2020-05-04 EASTERN STAGE PRODUCTIONS NEW YORK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6312420044
Plan sponsor’s address 250 EXECUTIVE DRIVE, UNIT S1, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2020-05-04
Name of individual signing KRISTIN DANILCZYK
EASTERN STAGE PRODUCTIONS NEW 401(K) PS PLAN 2018 454058726 2019-06-20 EASTERN STAGE PRODUCTIONS NEW YORK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6312420044
Plan sponsor’s address 250 EXECUTIVE DRIVE, UNIT S1, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing KRISTIN ROSATO
EASTERN STAGE PRODUCTIONS NEW 401(K) PS PLAN 2017 454058726 2018-06-25 EASTERN STAGE PRODUCTIONS NEW YORK, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6312420044
Plan sponsor’s address 250 EXECUTIVE DRIVE, UNIT S1, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing KRISTIN ROSATO
EASTERN STAGE PRODUCTIONS NEW 401(K) PS PLAN 2016 454058726 2017-05-22 EASTERN STAGE PRODUCTIONS NEW YORK, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6312420044
Plan sponsor’s address 250 EXECUTIVE DRIVE, UNIT S1, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing KRISTIN DANILCZYK
EASTERN STAGE PRODUCTIONS NEW 401(K) PS PLAN 2015 454058726 2016-06-07 EASTERN STAGE PRODUCTIONS NEW YORK, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6312420044
Plan sponsor’s address 250 EXECUTIVE DRIVE, UNIT S1, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2016-06-07
Name of individual signing KRISTIN DANILCZYK
EASTERN STAGE PRODUCTIONS NEW 401(K) PS PLAN 2014 454058726 2015-07-21 EASTERN STAGE PRODUCTIONS NEW YORK, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 335900
Sponsor’s telephone number 6312420044
Plan sponsor’s address 250 EXECUTIVE DRIVE, UNIT S1, EDGEWOOD, NY, 11717

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing KRISTIN DANILCZYK
Role Employer/plan sponsor
Date 2015-07-21
Name of individual signing KRISTIN DANILCZYK

DOS Process Agent

Name Role Address
ROSEDALE & DRAPALA DOS Process Agent 250 Executive Drive, Unit S1, Unit S1, Edgewood, NY, United States, 11717

Chief Executive Officer

Name Role Address
WILLIAM DANILCZYK Chief Executive Officer 250 EXECUTIVE DR, STE S1, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 250 EXECUTIVE DR, STE S1, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-01 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-15 2022-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-01-07 2023-12-01 Address 2001 GROVE ST, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2014-01-07 2023-12-01 Address 250 EXECUTIVE DR, STE S1, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2011-12-12 2014-01-07 Address 2001 GROVE STREET, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2011-12-12 2022-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201037655 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220831000919 2022-08-31 BIENNIAL STATEMENT 2021-12-01
140107002334 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111212000699 2011-12-12 CERTIFICATE OF INCORPORATION 2011-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2566918502 2021-02-20 0235 PPS 250 Executive Dr Ste S1, Edgewood, NY, 11717-8310
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210233
Loan Approval Amount (current) 210233
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Edgewood, SUFFOLK, NY, 11717-8310
Project Congressional District NY-02
Number of Employees 12
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211920.7
Forgiveness Paid Date 2021-12-16
9420807202 2020-04-28 0235 PPP 250 Executive Drive, unit S1, EDGEWOOD, NY, 11717-8307
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208600
Loan Approval Amount (current) 208600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address EDGEWOOD, SUFFOLK, NY, 11717-8307
Project Congressional District NY-02
Number of Employees 12
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211033.67
Forgiveness Paid Date 2021-07-13

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2843407 Interstate 2024-06-18 6550 2023 2 5 Private(Property)
Legal Name EASTERN STAGE PRODUCTIONS NEW YORK INC
DBA Name -
Physical Address 250 EXECUTIVE DR STE S1, EDGEWOOD, NY, 11717-8310, US
Mailing Address 250 EXECUTIVE DR STE S1, EDGEWOOD, NY, 11717-8310, US
Phone (631) 242-0044
Fax (631) 242-5061
E-mail STEVE@ESPNEWYORK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPWL021569
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-02-02
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit FRHT
License plate of the main unit 69085NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1FVACWDT09HAD5397
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 1
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-02-02
Code of the violation 3922C
Name of the BASIC Unsafe Driving
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 5
The time weight that is assigned to a violation 1
The description of a violation Failure to obey traffic control device
The description of the violation group Dangerous Driving
The unit a violation is cited against Driver

Date of last update: 26 Mar 2025

Sources: New York Secretary of State