Search icon

ESSC LTD

Company Details

Name: ESSC LTD
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2012 (13 years ago)
Entity Number: 4280066
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 4098 ST. CATHERINE ST. W, SUITE 400, MONTREAL, QC, Canada, H3Z1P-2

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
BRIAN CYTRYNBAUM Chief Executive Officer 4098 ST. CATHERINE ST. W, SUITE 400, MONTREAL, QC, Canada, H3Z1P-2

Form 5500 Series

Employer Identification Number (EIN):
990379145
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-05 2016-08-05 Address 4098 ST. CATHERINE ST. W, SUITE 400, MONTREAL, CAN (Type of address: Chief Executive Officer)
2014-08-05 2016-08-05 Address 4098 ST. CATHERINE ST. W, SUITE 400, MONTREAL, CAN (Type of address: Principal Executive Office)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-61290 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-61291 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160805006184 2016-08-05 BIENNIAL STATEMENT 2016-08-01
140805006150 2014-08-05 BIENNIAL STATEMENT 2014-08-01
120807000087 2012-08-07 APPLICATION OF AUTHORITY 2012-08-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
364678.00
Total Face Value Of Loan:
364678.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
364678
Current Approval Amount:
364678
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
369873.41

Date of last update: 26 Mar 2025

Sources: New York Secretary of State