Search icon

ESPOSITO & SONS, INC.

Company Details

Name: ESPOSITO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 1988 (37 years ago)
Entity Number: 1236974
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 357 COURT ST, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN ESPOSITO Chief Executive Officer 357 COURT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 357 COURT ST, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2000-03-08 2002-03-13 Address G. ESPOSITO & SONS PORK STORE, 357 COURT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2000-03-08 2002-03-13 Address 7 DENETT PLACE, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-07-27 2000-03-08 Address 357 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1993-07-27 2000-03-08 Address 357 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1993-07-27 2002-03-13 Address 357 COURT STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140326002209 2014-03-26 BIENNIAL STATEMENT 2014-02-01
120419003108 2012-04-19 BIENNIAL STATEMENT 2012-02-01
080130003567 2008-01-30 BIENNIAL STATEMENT 2008-02-01
060228002287 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040217002154 2004-02-17 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2540271 SCALE-01 INVOICED 2017-01-26 60 SCALE TO 33 LBS
2030860 SCALE-01 INVOICED 2015-03-30 60 SCALE TO 33 LBS
337177 CNV_SI INVOICED 2012-05-24 60 SI - Certificate of Inspection fee (scales)
328576 CNV_SI INVOICED 2011-07-26 60 SI - Certificate of Inspection fee (scales)
313517 CNV_SI INVOICED 2010-07-30 60 SI - Certificate of Inspection fee (scales)
310301 CNV_SI INVOICED 2009-07-29 40 SI - Certificate of Inspection fee (scales)
311656 CNV_SI INVOICED 2009-07-23 100 SI - Certificate of Inspection fee (scales)
300726 CNV_SI INVOICED 2008-08-13 60 SI - Certificate of Inspection fee (scales)
271550 CNV_SI INVOICED 2004-12-13 60 SI - Certificate of Inspection fee (scales)
258757 CNV_SI INVOICED 2003-04-01 60 SI - Certificate of Inspection fee (scales)

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:
37750.00
Total Face Value Of Loan:
37750.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37750
Current Approval Amount:
37750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38120.26

Date of last update: 16 Mar 2025

Sources: New York Secretary of State