Search icon

ESCRO TRANSPORT LTD.

Company Details

Name: ESCRO TRANSPORT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1959 (66 years ago)
Entity Number: 119707
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 275 MAYVILLE AVENUE, BUFFALO, NY, United States, 14217
Principal Address: 275 MAYVILLE AVE, BUFFALO, NY, United States, 14217

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD ESPOSITO Chief Executive Officer 275 MAYVILLE AVE, BUFFALO, NY, United States, 14217

DOS Process Agent

Name Role Address
ESCRO TRANSPORT LTD. DOS Process Agent 275 MAYVILLE AVENUE, BUFFALO, NY, United States, 14217

History

Start date End date Type Value
2024-11-27 2024-12-11 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2011-06-02 2019-05-06 Address 275 MAYVILLE AVE, BUFFALO, NY, 14217, USA (Type of address: Principal Executive Office)
2001-05-17 2011-06-02 Address 275 MAYVILLE AVE, BUFFALO, NY, 14217, 1483, USA (Type of address: Principal Executive Office)
1999-05-25 2001-05-17 Address 637 KAYMER DR, AMHERST, NY, 00000, USA (Type of address: Principal Executive Office)
1999-05-25 2001-05-17 Address 275 MAYVILLE AVE, BUFFALO, NY, 14217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190506061499 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170630006094 2017-06-30 BIENNIAL STATEMENT 2017-05-01
130610002340 2013-06-10 BIENNIAL STATEMENT 2013-05-01
110602002027 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090429003033 2009-04-29 BIENNIAL STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
215000.00
Total Face Value Of Loan:
215000.00
Date:
2020-04-09
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:
214315.00
Total Face Value Of Loan:
214315.00
Date:
2014-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
199500.00
Total Face Value Of Loan:
199500.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
215000
Current Approval Amount:
215000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
217191.23
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214315
Current Approval Amount:
214315
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
216927.88

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 874-6984
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
8
Drivers:
7
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2019-02-08
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
NEW YORK STATE TEAMSTERS CONFE
Party Role:
Plaintiff
Party Name:
ESCRO TRANSPORT LTD.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State