Search icon

R. F. ESPOSITO, INC.

Company Details

Name: R. F. ESPOSITO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Mar 1997 (28 years ago)
Entity Number: 2121235
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 235 EAST WATER STREET, SYRACUSE, NY, United States, 13202

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
R F ESPOSITO INC 401 K PROFIT SHARING PLAN TRUST 2018 161524428 2019-05-23 R F ESPOSITO INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 3154451920
Plan sponsor’s address 235 E WATER ST, SYRACUSE, NY, 13202

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-23
Name of individual signing EDWARD ROJAS
R F ESPOSITO INC 401 K PROFIT SHARING PLAN TRUST 2017 161524428 2018-06-05 R F ESPOSITO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236200
Sponsor’s telephone number 3154451920
Plan sponsor’s address 235 E WATER ST, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing EDWARD ROJAS

DOS Process Agent

Name Role Address
RICHARD F ESPOSITO DOS Process Agent 235 EAST WATER STREET, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
RICHARD F ESPOSITO Chief Executive Officer 235 EAST WATER STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
1999-03-17 2019-06-26 Address 7000 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, 1131, USA (Type of address: Chief Executive Officer)
1999-03-17 2019-06-26 Address 7000 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, 1131, USA (Type of address: Principal Executive Office)
1999-03-17 2019-06-26 Address 7000 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, 1131, USA (Type of address: Service of Process)
1997-03-10 1999-03-17 Address 6820 KNOLLWOOD ROAD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190626060067 2019-06-26 BIENNIAL STATEMENT 2019-03-01
150303006055 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130307007185 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110329002536 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090302003897 2009-03-02 BIENNIAL STATEMENT 2009-03-01
070329002188 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050407002824 2005-04-07 BIENNIAL STATEMENT 2005-03-01
030226002093 2003-02-26 BIENNIAL STATEMENT 2003-03-01
010315002657 2001-03-15 BIENNIAL STATEMENT 2001-03-01
990317002202 1999-03-17 BIENNIAL STATEMENT 1999-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7635817301 2020-04-30 0248 PPP 235 East Water Street, Syracuse, NY, 13202
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51889
Loan Approval Amount (current) 51889
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-0239
Project Congressional District NY-22
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52525.88
Forgiveness Paid Date 2021-07-28
4726858409 2021-02-06 0248 PPS 235 E Water St, Syracuse, NY, 13202-1102
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) 55737
Loan Approval Amount (current) 55737
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-1102
Project Congressional District NY-22
Number of Employees 5
NAICS code 236220
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 56463.87
Forgiveness Paid Date 2022-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State