Search icon

ENERGY SAVINGS SYSTEMS CO., INC.

Company Details

Name: ENERGY SAVINGS SYSTEMS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1982 (43 years ago)
Entity Number: 790208
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 159 CLAREMONT ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES GALEANO Chief Executive Officer 159 CLAREMONT ST, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
CHARLES GALEANO DOS Process Agent 159 CLAREMONT ST, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2002-08-09 2020-08-04 Address 159 CLAREMONT ST, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
2000-08-09 2002-08-09 Address 159 CLAREMONT ST, DEER PARK, NY, 11729, 1304, USA (Type of address: Service of Process)
1996-08-15 2000-08-09 Address 4949 EXPRESS DR NORTH, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1995-06-20 2002-08-09 Address 159 CLAREMONT ST, DEER PARK, NY, 11729, 1304, USA (Type of address: Chief Executive Officer)
1995-06-20 2002-08-09 Address 159 CLAREMONT ST, DEER PARK, NY, 11729, 1304, USA (Type of address: Principal Executive Office)
1982-08-30 1996-08-15 Address 358 VETERANS MEM HIGHWAY, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200804061337 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180820006017 2018-08-20 BIENNIAL STATEMENT 2018-08-01
160810006001 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140813006000 2014-08-13 BIENNIAL STATEMENT 2014-08-01
120813006569 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100830002468 2010-08-30 BIENNIAL STATEMENT 2010-08-01
060810002663 2006-08-10 BIENNIAL STATEMENT 2006-08-01
040907002284 2004-09-07 BIENNIAL STATEMENT 2004-08-01
020809002584 2002-08-09 BIENNIAL STATEMENT 2002-08-01
000809002366 2000-08-09 BIENNIAL STATEMENT 2000-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8942838504 2021-03-10 0235 PPS 159 Claremont St, Deer Park, NY, 11729-1304
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16670
Loan Approval Amount (current) 16670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deer Park, SUFFOLK, NY, 11729-1304
Project Congressional District NY-02
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16752.21
Forgiveness Paid Date 2021-09-10
6923837307 2020-04-30 0235 PPP 159 CLAREMONT ST, DEER PARK, NY, 11729-1304
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16670
Loan Approval Amount (current) 16670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEER PARK, SUFFOLK, NY, 11729-1304
Project Congressional District NY-02
Number of Employees 3
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16795.14
Forgiveness Paid Date 2021-02-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State