Search icon

JOHN H. ESCHENBERG INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JOHN H. ESCHENBERG INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1982 (43 years ago)
Entity Number: 784172
ZIP code: 12723
County: Sullivan
Place of Formation: New York
Address: C/O DENNIS ESCHENBERG, 3966 ST RT 17B, CALLICOON, NY, United States, 12723
Principal Address: 3965 ST RTE 17B, CALLICOON, NY, United States, 12723

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DENNIS R ESCHENBERG Chief Executive Officer 3966 ST RT 17 B, CALLICOON, NY, United States, 12723

DOS Process Agent

Name Role Address
JOHN H. ESCHENBERG INC. DOS Process Agent C/O DENNIS ESCHENBERG, 3966 ST RT 17B, CALLICOON, NY, United States, 12723

History

Start date End date Type Value
2024-05-08 2024-05-08 Address 3965 RT 17 B, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2024-05-08 2024-05-08 Address 3966 ST RT 17 B, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2014-07-17 2024-05-08 Address C/O DENNIS ESCHENBERG, 3966 RT 17B, CALLICOON, NY, 12723, USA (Type of address: Service of Process)
2012-08-08 2024-05-08 Address 3965 RT 17 B, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer)
2012-02-08 2014-07-17 Address C/O DENNIS ESCHENBERG, 3853 RUYTE 17B, CALLICOON, NY, 12723, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240508003287 2024-05-08 BIENNIAL STATEMENT 2024-05-08
140717006243 2014-07-17 BIENNIAL STATEMENT 2014-07-01
120808002209 2012-08-08 BIENNIAL STATEMENT 2012-07-01
120208000037 2012-02-08 CERTIFICATE OF CHANGE 2012-02-08
100831003160 2010-08-31 BIENNIAL STATEMENT 2010-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
59973.12
Total Face Value Of Loan:
59973.12

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59973.12
Current Approval Amount:
59973.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
60479.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State