Search icon

ESPOSITO AND SONS FREIGHT LINES INC.

Company Details

Name: ESPOSITO AND SONS FREIGHT LINES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Apr 1989 (36 years ago)
Entity Number: 1345345
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: PO BOX 733, PLATTSBRUGH, NY, United States, 12901
Principal Address: 6 GRAHAM DRIVE, PLATTSBURGH, NY, United States, 12901

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN F ESPOSITO Chief Executive Officer PO BOX 733, PLATTSBURGH, NY, United States, 12901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 733, PLATTSBRUGH, NY, United States, 12901

History

Start date End date Type Value
2007-05-23 2022-05-10 Address PO BOX 733, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1997-04-24 2007-05-23 Address PO BOX 733, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1997-04-24 2022-05-10 Address PO BOX 733, PLATTSBRUGH, NY, 12901, USA (Type of address: Service of Process)
1992-11-30 1997-04-24 Address 239 SO. PERU ST., PO BOX 733, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer)
1992-11-30 1997-04-24 Address 239 SO. PERU ST., PLATTSBURGH, NY, 12901, USA (Type of address: Principal Executive Office)
1989-04-18 2022-05-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
1989-04-18 1997-04-24 Address PO BOX 733, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220510000346 2022-05-10 BIENNIAL STATEMENT 2022-05-10
110623002768 2011-06-23 BIENNIAL STATEMENT 2011-04-01
090414003171 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070523002910 2007-05-23 BIENNIAL STATEMENT 2007-04-01
050616002814 2005-06-16 BIENNIAL STATEMENT 2005-04-01
030408002017 2003-04-08 BIENNIAL STATEMENT 2003-04-01
010416002511 2001-04-16 BIENNIAL STATEMENT 2001-04-01
990412002853 1999-04-12 BIENNIAL STATEMENT 1999-04-01
970424002387 1997-04-24 BIENNIAL STATEMENT 1997-04-01
921130003148 1992-11-30 BIENNIAL STATEMENT 1992-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3387518303 2021-01-22 0248 PPS 6 Graham Dr, Plattsburgh, NY, 12901-5942
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200000
Loan Approval Amount (current) 200000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50351
Servicing Lender Name Champlain National Bank
Servicing Lender Address 7558 Court St, ELIZABETHTOWN, NY, 12932
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plattsburgh, CLINTON, NY, 12901-5942
Project Congressional District NY-21
Number of Employees 14
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50351
Originating Lender Name Champlain National Bank
Originating Lender Address ELIZABETHTOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 201555.56
Forgiveness Paid Date 2021-11-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State