Search icon

ESCO, INC.

Company Details

Name: ESCO, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 12 Sep 1996 (29 years ago)
Date of dissolution: 12 Sep 1996
Entity Number: 2065116
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 141641336 2024-03-27 ESCO, INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5184820375
Plan sponsor’s address 12 BURDICK DRIVE, ALBANY, NY, 12205
ESCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 141641336 2023-08-23 ESCO, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5184820375
Plan sponsor’s address 12 BURDICK DRIVE, ALBANY, NY, 12205
ESCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2021 141641336 2022-10-17 ESCO, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5184820375
Plan sponsor’s address 12 BURDICK DRIVE, ALBANY, NY, 12205
ESCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2020 141641336 2021-07-28 ESCO, INC. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5184820375
Plan sponsor’s address 12 BURDICK DRIVE, ALBANY, NY, 12205
ESCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 141641336 2020-10-12 ESCO, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5184820375
Plan sponsor’s address 12 BURDICK DRIVE, ALBANY, NY, 12205
ESCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 141641336 2019-10-09 ESCO, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5184820375
Plan sponsor’s address 12 BURDICK DRIVE, ALBANY, NY, 12205
ESCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 141641336 2018-10-12 ESCO, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5184820375
Plan sponsor’s address 12 BURDICK DRIVE, ALBANY, NY, 12205
ESCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2016 141641336 2017-10-13 ESCO, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5184820375
Plan sponsor’s address 12 BURDICK DRIVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing PAUL GIGANTE
ESCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2015 141641336 2016-10-17 ESCO, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5184820375
Plan sponsor’s address 12 BURDICK DRIVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing PAUL GIGANTE
ESCO, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 141641336 2015-08-03 ESCO, INC. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-08-01
Business code 238220
Sponsor’s telephone number 5184820375
Plan sponsor’s address 12 BURDICK DRIVE, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2015-07-30
Name of individual signing PAUL GIGANTE

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303369433 0213100 2000-06-29 82 VAN DYKE ROAD, DELMAR, NY, 12054
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-07-25
Emphasis S: CONSTRUCTION
Case Closed 2000-09-11

Related Activity

Type Referral
Activity Nr 200743193
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2000-07-31
Abatement Due Date 2000-08-03
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Hazard FALLING
302550520 0213100 1999-06-14 107TH ST. & 7TH AVE., TROY, NY, 12180
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-06-14
Emphasis S: CONSTRUCTION
Case Closed 1999-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-06-29
Abatement Due Date 1999-07-02
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1999-06-29
Abatement Due Date 1999-07-02
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1999-06-29
Abatement Due Date 1999-07-02
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7238077104 2020-04-14 0248 PPP 12 Burdick Dr, ALBANY, NY, 12205
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155000
Loan Approval Amount (current) 123942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 125493.82
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State