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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 UNION AVE, SARATOGA SPRINGS, NY, United States, 12866 |
Name | Role | Address |
---|---|---|
STEPHEN F SULLIVAN | Chief Executive Officer | 56 CONDON RD, STILLWATER, NY, United States, 12070 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1135978600 | 2021-03-12 | 0248 | PPS | 500 Union Ave, Saratoga Springs, NY, 12866-6426 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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