Search icon

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

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 (28 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
E H S O C INC 401(K) PROFIT SHARING PLAN & TRUST 2023 161512570 2024-05-09 E H S O C INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3154558933
Plan sponsor’s address 2901 COURT ST, SYRACUSE, NY, 132083217

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing JOSHUA DETOR
E H S O C INC 401(K) PROFIT SHARING PLAN & TRUST 2022 161512570 2023-10-16 E H S O C INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 621111
Sponsor’s telephone number 3154558933
Plan sponsor’s address 2901 COURT ST, SYRACUSE, NY, 132083217

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing JOSHUA DETOR

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

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
1996-11-25 2009-03-16 Address 127 REDFIELD PLACE, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2434128303 2021-01-20 0248 PPS 2901 Court St, Syracuse, NY, 13208-3217
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225609.65
Loan Approval Amount (current) 225609.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13208-3217
Project Congressional District NY-22
Number of Employees 22
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228681.65
Forgiveness Paid Date 2022-06-15
6752167203 2020-04-28 0248 PPP 2901 court street, SYRACUSE, NY, 13208
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227509
Loan Approval Amount (current) 227509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13208-0900
Project Congressional District NY-22
Number of Employees 24
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 230288.97
Forgiveness Paid Date 2021-07-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2400214 Insurance 2024-02-13 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2024-02-13
Termination Date 2024-11-25
Date Issue Joined 2024-02-20
Pretrial Conference Date 2024-03-18
Section 1332
Sub Section IN
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State