Search icon

EXECUTIVE TRAINING SERVICES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: EXECUTIVE TRAINING SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 2013 (12 years ago)
Entity Number: 4442464
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 225 W 106th St, Apt 11E, APT. 11-E, New York, NY, United States, 10025
Principal Address: 225 W 106th St, Apt 11E, New York, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXECUTIVE TRAINING SERVICES, LTD. DOS Process Agent 225 W 106th St, Apt 11E, APT. 11-E, New York, NY, United States, 10025

Chief Executive Officer

Name Role Address
RICHARD LOUIS Chief Executive Officer 225 W 106TH ST, APT 11E, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2013-08-07 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-08-07 2023-06-29 Address 225 WEST 106TH STREET, APT. 11-E, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230629004534 2023-06-29 BIENNIAL STATEMENT 2021-08-01
130807000794 2013-08-07 CERTIFICATE OF INCORPORATION 2013-08-07

USAspending Awards / Financial Assistance

Date:
2020-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
23000.00
Total Face Value Of Loan:
23000.00
Date:
2017-07-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State