Search icon

E.H.S.O.C, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E.H.S.O.C, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1996 (29 years ago)
Entity Number: 2087261
ZIP code: 13208
County: Madison
Place of Formation: New York
Address: 2901 Court Street, Syracuse, NY, United States, 13208
Principal Address: 2901 COURT ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2901 Court Street, Syracuse, NY, United States, 13208

Chief Executive Officer

Name Role Address
JOSEPH DITOTA Chief Executive Officer 2901 COURT ST, SYRACUSE, NY, United States, 13208

Form 5500 Series

Employer Identification Number (EIN):
161512570
Plan Year:
2023
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 2901 COURT ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2021-01-13 2024-01-30 Address 2901 COURT ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2009-03-16 2021-01-13 Address 2901 COURT ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer)
2009-03-16 2024-01-30 Address 2901 COURT ST, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
1996-11-25 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130019356 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210113060171 2021-01-13 BIENNIAL STATEMENT 2020-11-01
110131002277 2011-01-31 BIENNIAL STATEMENT 2010-11-01
090316003356 2009-03-16 BIENNIAL STATEMENT 2008-11-01
961125000428 1996-11-25 CERTIFICATE OF INCORPORATION 1996-11-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
225609.65
Total Face Value Of Loan:
225609.65
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
227509.00
Total Face Value Of Loan:
227509.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225609.65
Current Approval Amount:
225609.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228681.65
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227509
Current Approval Amount:
227509
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
230288.97

Court Cases

Court Case Summary

Filing Date:
2024-02-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
E.H.S.O.C, INC.
Party Role:
Plaintiff
Party Name:
HARTFORD UNDERWRITERS' INSURAN
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State