Search icon

E S A I C, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: E S A I C, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1986 (39 years ago)
Entity Number: 1056563
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: PO Box 480, 101 Cayuga Street, Fulton, NY, United States, 13069
Principal Address: 101 CAYUGA STREET, FULTON, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 480, 101 Cayuga Street, Fulton, NY, United States, 13069

Chief Executive Officer

Name Role Address
ERYL CHRISTIANSEN Chief Executive Officer 101 CAYUGA STREET, PO BOX 480, FULTON, NY, United States, 13069

Links between entities

Type:
Headquarter of
Company Number:
10143638
State:
Alaska
Alaska profile:
Type:
Headquarter of
Company Number:
000-926-814
State:
Alabama
Alabama profile:
Type:
Headquarter of
Company Number:
0953802
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
615726
State:
IDAHO
IDAHO profile:

History

Start date End date Type Value
2024-12-13 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-12-13 2025-03-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-08-20 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-08-20 2024-12-13 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-02-07 2024-02-07 Address 101 CAYUGA STREET, PO BOX 480, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240207001202 2024-02-07 BIENNIAL STATEMENT 2024-02-07
220322002319 2022-03-22 BIENNIAL STATEMENT 2022-02-01
200219060200 2020-02-19 BIENNIAL STATEMENT 2020-02-01
181207006318 2018-12-07 BIENNIAL STATEMENT 2018-02-01
160201007294 2016-02-01 BIENNIAL STATEMENT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
838284.00
Total Face Value Of Loan:
838284.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
838284
Current Approval Amount:
838284
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
846804.64

Court Cases

Court Case Summary

Filing Date:
2013-09-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
ANDERSON,
Party Role:
Plaintiff
Party Name:
E S A I C, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State