Search icon

ESPOSITO BUILDERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ESPOSITO BUILDERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1995 (30 years ago)
Entity Number: 1921432
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: 8 JOHN WALSH BLVD., SUITE 401, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 JOHN WALSH BLVD., SUITE 401, PEEKSKILL, NY, United States, 10566

Chief Executive Officer

Name Role Address
RICHARD ESPOSITO Chief Executive Officer 8 JOHN WALSH BLVD., SUITE 401, PEEKSKILL, NY, United States, 10566

Form 5500 Series

Employer Identification Number (EIN):
132588015
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-17 2025-03-17 Address 17 WAKAN DRIVE, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1997-06-17 2025-03-17 Address 8 JOHN WALSH BLVD., SUITE 401, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer)
1997-06-17 2025-03-17 Address 8 JOHN WALSH BLVD., SUITE 401, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1995-05-11 1997-06-17 Address 8 JOHN WALSH BOULEVARD, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1995-05-11 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250317003889 2025-03-17 BIENNIAL STATEMENT 2025-03-17
130522002174 2013-05-22 BIENNIAL STATEMENT 2013-05-01
110526003374 2011-05-26 BIENNIAL STATEMENT 2011-05-01
090506002369 2009-05-06 BIENNIAL STATEMENT 2009-05-01
070516002573 2007-05-16 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
44942.00
Total Face Value Of Loan:
44942.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44942
Current Approval Amount:
44942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45529.24

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(914) 739-5996
Add Date:
2003-09-03
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State