Search icon

ESTABLISHED SCREENS INC

Company Details

Name: ESTABLISHED SCREENS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2016 (9 years ago)
Entity Number: 4937230
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 480 AUSTIN PLACE, UNIT G, BRONX, NY, United States, 10455
Principal Address: 789 EAST 139TH STREET, BRONX, NY, United States, 10454

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 480 AUSTIN PLACE, UNIT G, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
ERIC GALLEA Chief Executive Officer 789 EAST 139TH STREET, BRONX, NY, United States, 10454

History

Start date End date Type Value
2024-04-09 2024-04-09 Address 789 EAST 139TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2021-02-10 2024-04-09 Address 480 AUSTIN PLACE, UNIT G, BRONX, NY, 10455, USA (Type of address: Service of Process)
2020-11-23 2021-02-10 Address 789 EAST 139TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2019-07-26 2020-11-23 Address 789 EAST 139TH STREET, BRONX, NY, 10454, USA (Type of address: Service of Process)
2019-07-26 2024-04-09 Address 789 EAST 139TH STREET, BRONX, NY, 10454, USA (Type of address: Chief Executive Officer)
2016-04-27 2019-07-26 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2016-04-27 2024-04-09 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2016-04-27 2024-04-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240409002113 2024-04-09 BIENNIAL STATEMENT 2024-04-09
220502002350 2022-05-02 BIENNIAL STATEMENT 2022-04-01
210210000549 2021-02-10 CERTIFICATE OF AMENDMENT 2021-02-10
201123060194 2020-11-23 BIENNIAL STATEMENT 2020-04-01
190726060040 2019-07-26 BIENNIAL STATEMENT 2018-04-01
160427000432 2016-04-27 CERTIFICATE OF INCORPORATION 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3380337701 2020-05-01 0202 PPP 789 e.139th st Second floor, Bronx, NY, 10454-1913
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4326
Loan Approval Amount (current) 3326
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10454-0001
Project Congressional District NY-15
Number of Employees 1
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3364.18
Forgiveness Paid Date 2021-06-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State