Search icon

E S A I C, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of E S A I C, INC., Alaska 10143638 Alaska
Headquarter of E S A I C, INC., Alabama 000-926-814 Alabama
Headquarter of E S A I C, INC., KENTUCKY 0953802 KENTUCKY
Headquarter of E S A I C, INC., IDAHO 615726 IDAHO

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

History

Start date End date Type Value
2024-12-13 2025-03-24 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2024-12-13 2024-12-13 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
2024-08-20 2024-08-20 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)
2024-02-07 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2022-02-28 2024-02-07 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
2016-02-01 2024-02-07 Address 101 CAYUGA STREET, PO BOX 480, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2008-02-19 2016-02-01 Address 101 CAYUGA STREET, FULTON, NY, 13069, USA (Type of address: Chief Executive Officer)
2006-03-08 2024-02-07 Address 101 CAYUGA STREET, PO BOX 480, FULTON, NY, 13069, 0480, USA (Type of address: Service of Process)

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
141003006716 2014-10-03 BIENNIAL STATEMENT 2014-02-01
120404002124 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100309002668 2010-03-09 BIENNIAL STATEMENT 2010-02-01
080219002774 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060308002684 2006-03-08 BIENNIAL STATEMENT 2006-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2278947107 2020-04-10 0248 PPP 101 Cayuga Street, FULTON, NY, 13069-1709
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 838284
Loan Approval Amount (current) 838284
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FULTON, OSWEGO, NY, 13069-1709
Project Congressional District NY-24
Number of Employees 66
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 846804.64
Forgiveness Paid Date 2021-04-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State