Search icon

EXCEEDING EXPECTATIONS, INC.

Company Details

Name: EXCEEDING EXPECTATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1995 (29 years ago)
Entity Number: 1983114
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 500 UNION AVE, SARATOGA SPRINGS, NY, United States, 12866
Principal Address: 123 MAPLE AVE, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JUADB9CN4YL4 2022-03-05 500 UNION AVE, SARATOGA SPRINGS, NY, 12866, 6426, USA 500 UNION AVE, SARATOGA SPRINGS, NY, 12866, 6426, USA

Business Information

Doing Business As LONGFELLOWS INN & RESTAURANT
URL www.longfellows.com
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-05
Entity Start Date 1996-05-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 721110, 722320, 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GERALDINE THOMPSON
Address 500 UNION AVE, SARATOGA SPRINGS, NY, 12866, USA
Government Business
Title PRIMARY POC
Name GERALDINE THOMPSON
Address 500 UNION AVE, SARATOGA SPRINGS, NY, 12866, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXCEEDING EXPECTATIONS 401(K) PLAN 2012 141789602 2013-10-14 EXCEEDING EXPECTATIONS, INC. 126
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 722110
Sponsor’s telephone number 5185870108
Plan sponsor’s mailing address 123 MAPLE AVE, SARATOGA SPRINGS, NY, 12866
Plan sponsor’s address 123 MAPLE AVE, SARATOGA SPRINGS, NY, 12866

Plan administrator’s name and address

Administrator’s EIN 141789602
Plan administrator’s name EXCEEDING EXPECTATIONS, INC.
Plan administrator’s address 123 MAPLE AVE, SARATOGA SPRINGS, NY, 12866
Administrator’s telephone number 5185870108

Number of participants as of the end of the plan year

Active participants 100
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 9
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 95
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing KAREN MCLAIN
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 500 UNION AVE, SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
STEPHEN F SULLIVAN Chief Executive Officer 56 CONDON RD, STILLWATER, NY, United States, 12070

History

Start date End date Type Value
2021-10-01 2022-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-12-23 2014-03-07 Address 123 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, 2321, USA (Type of address: Chief Executive Officer)
1997-12-23 2014-03-07 Address 123 MAPLE AVE, SARATOGA SPRINGS, NY, 12866, 2321, USA (Type of address: Principal Executive Office)
1995-12-19 2021-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-12-19 2014-03-07 Address 123 MAPLE AVENUE, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002187 2014-03-07 BIENNIAL STATEMENT 2013-12-01
120111003127 2012-01-11 BIENNIAL STATEMENT 2011-12-01
091228002298 2009-12-28 BIENNIAL STATEMENT 2009-12-01
071220002785 2007-12-20 BIENNIAL STATEMENT 2007-12-01
060124003285 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031126002694 2003-11-26 BIENNIAL STATEMENT 2003-12-01
030225002290 2003-02-25 BIENNIAL STATEMENT 2001-12-01
000112002875 2000-01-12 BIENNIAL STATEMENT 1999-12-01
971223002296 1997-12-23 BIENNIAL STATEMENT 1997-12-01
951219000387 1995-12-19 CERTIFICATE OF INCORPORATION 1995-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5823497005 2020-04-06 0248 PPP 500 UNION AVE, SARATOGA SPRINGS, NY, 12866-6426
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 427500
Loan Approval Amount (current) 427500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50241
Servicing Lender Name First National Bank of Scotia
Servicing Lender Address 201 Mohawk Ave, SCOTIA, NY, 12302-2128
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-6426
Project Congressional District NY-20
Number of Employees 105
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50241
Originating Lender Name First National Bank of Scotia
Originating Lender Address SCOTIA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 430849.73
Forgiveness Paid Date 2021-01-27
1135978600 2021-03-12 0248 PPS 500 Union Ave, Saratoga Springs, NY, 12866-6426
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 742178.92
Loan Approval Amount (current) 742178.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saratoga Springs, SARATOGA, NY, 12866-6426
Project Congressional District NY-20
Number of Employees 105
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 749105.92
Forgiveness Paid Date 2022-02-15

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1726546 Intrastate Non-Hazmat 2012-10-11 1 2012 1 2 Priv. Pass. (Business)
Legal Name EXCEEDING EXPECTATIONS
DBA Name LONGFELLOWS RESTAURANT
Physical Address 500 UNION AVENUE, SARATOGA SPRINGS, NY, 12866, US
Mailing Address 500 UNION AVENUE, SARATOGA SPRINGS, NY, 12866, US
Phone (518) 587-0108
Fax (518) 587-6649
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State