Search icon

ESSEX MARKET LEASING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ESSEX MARKET LEASING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2017 (8 years ago)
Entity Number: 5178779
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 381 PARK AVENUE SOUTH, SUITE 1220, NEW YORK, NY, United States, 10016
Principal Address: 1654 SECOND AVENUE, NEW YORK, NY, United States, 10028

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY SCHALLER Chief Executive Officer 1654 SECOND AVENUE, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
C/O MOSS AND MOSS LLP DOS Process Agent 381 PARK AVENUE SOUTH, SUITE 1220, NEW YORK, NY, United States, 10016

Licenses

Number Type Date Last renew date End date Address Description
0370-24-120647 Alcohol sale 2024-07-15 2024-07-15 2026-07-31 1652 2ND AVE, NEW YORK, New York, 10028 Food & Beverage Business

History

Start date End date Type Value
2025-07-01 2025-07-01 Address 1654 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2019-10-04 2025-07-01 Address 1654 SECOND AVENUE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2019-10-04 2025-07-01 Address 381 PARK AVENUE SOUTH, SUITE 1220, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2017-07-31 2019-10-04 Address 220 FIFTH AVENUE, SUITE 900, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-07-31 2025-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250701049321 2025-07-01 BIENNIAL STATEMENT 2025-07-01
191004060287 2019-10-04 BIENNIAL STATEMENT 2019-07-01
170731010457 2017-07-31 CERTIFICATE OF INCORPORATION 2017-07-31

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3129486 SCALE-01 INVOICED 2019-12-18 40 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
61410.00
Total Face Value Of Loan:
61410.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$61,410
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,410
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,742.64
Servicing Lender:
Hanover Community Bank
Use of Proceeds:
Payroll: $61,410

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State