Search icon

E & S PRODUCTS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: E & S PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2016 (9 years ago)
Entity Number: 5012092
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 1600 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 646-490-7964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEON GOLDEN, CPA DOS Process Agent 1600 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11235

Links between entities

Type:
Headquarter of
Company Number:
000076493
State:
RHODE ISLAND
RHODE ISLAND profile:

Licenses

Number Status Type Date End date
2097891-DCA Inactive Business 2021-03-01 2022-12-31
2087402-DCA Inactive Business 2019-06-20 2022-12-31

History

Start date End date Type Value
2016-09-21 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
160921010397 2016-09-21 CERTIFICATE OF INCORPORATION 2016-09-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3618107 OL VIO CREDITED 2023-03-20 100 OL - Other Violation
3618106 CL VIO CREDITED 2023-03-20 150 CL - Consumer Law Violation
3301496 LICENSE INVOICED 2021-02-28 340 Electronic Store License Fee
3263272 RENEWAL INVOICED 2020-11-30 340 Electronics Store Renewal
3052244 PL VIO INVOICED 2019-07-01 75 PL - Padlock Violation
3048683 LICENSE INVOICED 2019-06-19 340 Electronic Store License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-03-16 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2023-03-16 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-06-19 Pleaded UNLICENSED ELECTRONICS STORE 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-28
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:
8500.00
Total Face Value Of Loan:
8500.00
Date:
2020-06-24
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-23
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:
5687.00
Total Face Value Of Loan:
5687.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-04-22
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:
5100.00
Total Face Value Of Loan:
5100.00

Trademarks Section

Serial Number:
72276106
Mark:
NAIL-TITE
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1967-07-17
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
NAIL-TITE

Goods And Services

For:
NAILS
First Use:
1967-06-27
International Classes:
013 - Primary Class
Class Status:
Expired
Serial Number:
72139205
Mark:
FELT-FAST
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1962-03-06
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
FELT-FAST

Goods And Services

For:
NAILS
First Use:
1961-05-10
International Classes:
013 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-12-12
Type:
Planned
Address:
30 PLEASANT ST, New Rochelle, NY, 10801
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1983-08-02
Type:
Planned
Address:
30 PLEASANT ST, New Rochelle, NY, 10801
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-02-02
Type:
Planned
Address:
30 PLEASANT ST, New Rochelle, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-03-04
Type:
FollowUp
Address:
30 PLEASANT STREET, New Rochelle, NY, 10801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-01-29
Type:
Planned
Address:
30 PLEASANT STREET, New Rochelle, NY, 10801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,687
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,741.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,947
Utilities: $640
Mortgage Interest: $0
Rent: $2,100
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Court Cases

Court Case Summary

Filing Date:
2022-10-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
FERNANDEZ
Party Role:
Plaintiff
Party Role:
Plaintiff
Party Name:
E & S PRODUCTS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State