Search icon

ESSCO TRUCK & EQUIPMENT INC.

Company Details

Name: ESSCO TRUCK & EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 2018 (7 years ago)
Entity Number: 5417714
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 20 KINSEY PLACE, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ESSCO TRUCK & EQUIPMENT INC DOS Process Agent 20 KINSEY PLACE, STATEN ISLAND, NY, United States, 10303

Chief Executive Officer

Name Role Address
JOHN DIFAZIO Chief Executive Officer 20 KINSEY PLACE, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2024-11-09 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-12 2024-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-01 2024-10-01 Address 20 KINSEY PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2023-08-15 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-26 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-30 2022-08-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-09-25 2024-10-01 Address 20 KINSEY PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Chief Executive Officer)
2020-09-25 2024-10-01 Address 20 KINSEY PLACE, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2018-09-28 2021-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241001038702 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221011003053 2022-10-11 BIENNIAL STATEMENT 2022-09-01
200925060255 2020-09-25 BIENNIAL STATEMENT 2020-09-01
180928010313 2018-09-28 CERTIFICATE OF INCORPORATION 2018-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8795157101 2020-04-15 0202 PPP 20 KINSEY PL, STATEN ISLAND, NY, 10303-1427
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253400
Loan Approval Amount (current) 253400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address STATEN ISLAND, RICHMOND, NY, 10303-1427
Project Congressional District NY-11
Number of Employees 11
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 256371.38
Forgiveness Paid Date 2021-06-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State