Search icon

ESCC, LLC

Company Details

Name: ESCC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Oct 2015 (9 years ago)
Entity Number: 4838737
ZIP code: 10018
County: Westchester
Place of Formation: New York
Address: 1350 BROADWAY, NEW YORK, NY, United States, 10018

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESCC 401(K) PLAN 2023 133268163 2024-04-25 ESCC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2124009025
Plan sponsor’s address 1 LABRIOLA COURT, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2024-04-25
Name of individual signing ROBERT HOROWITZ
Role Employer/plan sponsor
Date 2024-04-25
Name of individual signing ROBERT HOROWITZ
ESCC 401(K) PLAN 2022 133268163 2023-06-21 ESCC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2124009015
Plan sponsor’s address 1 LABRIOLA COURT, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2023-05-01
Name of individual signing ROBERT HOROWITZ
Role Employer/plan sponsor
Date 2023-05-01
Name of individual signing ROBERT HOROWITZ
ESCC 401(K) PLAN 2021 133268163 2022-04-26 ESCC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2124009015
Plan sponsor’s address 1 LABRIOLA COURT, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2022-04-26
Name of individual signing ROBERT HOROWITZ
Role Employer/plan sponsor
Date 2022-04-26
Name of individual signing ROBERT HOROWITZ
ESCC 401(K) PLAN 2020 133268163 2021-04-23 ESCC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2124009015
Plan sponsor’s address 1 LABRIOLA COURT, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing ROBERT HOROWITZ
ESCC 401(K) PLAN 2019 133268163 2020-05-12 ESCC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2124009015
Plan sponsor’s address 1 LABRIOLA COURT, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2020-05-12
Name of individual signing ROBERT HOROWITZ
Role Employer/plan sponsor
Date 2020-05-12
Name of individual signing ROBERT HOROWITZ
ESCC 401(K) PLAN 2018 133268163 2019-06-03 ESCC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2124009015
Plan sponsor’s address 1 LABRIOLA COURT, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing ROBERT HOROWITZ
ESCC 401(K) PLAN 2017 133268163 2018-07-03 ESCC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2124009015
Plan sponsor’s address 1 LABRIOLA COURT, ARMONK, NY, 10504

Signature of

Role Plan administrator
Date 2018-07-03
Name of individual signing ROBERT HOROWITZ
Role Employer/plan sponsor
Date 2018-07-03
Name of individual signing ROBERT HOROWITZ
ESCC 401(K) PLAN 2016 133268163 2017-04-26 ESCC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2124009015
Plan sponsor’s address 149 MADISON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2017-04-26
Name of individual signing ROBERT HOROWITZ
ESCC 401(K) PLAN 2015 133268163 2016-07-20 ESCC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 2124009015
Plan sponsor’s address 149 MADISON AVE, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing JOANNE BROWN
Role Employer/plan sponsor
Date 2016-07-20
Name of individual signing ROBERT HOROWITZ

DOS Process Agent

Name Role Address
ATTENTION: EDWARD FARRELL, ESQ. DOS Process Agent 1350 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
151228000418 2015-12-28 CERTIFICATE OF PUBLICATION 2015-12-28
151023000133 2015-10-23 ARTICLES OF ORGANIZATION 2015-10-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7069857710 2020-05-01 0202 PPP 36 East 31st Street 3rd FLoor, New York, NY, 10016
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 437100
Loan Approval Amount (current) 437100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10016-0001
Project Congressional District NY-12
Number of Employees 24
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 440426.82
Forgiveness Paid Date 2021-02-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State