Search icon

ENERGY SAVERS INC.

Company Details

Name: ENERGY SAVERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2001 (24 years ago)
Entity Number: 2674619
ZIP code: 13057
County: Onondaga
Place of Formation: New York
Address: 203 A Bagg St, East Syracuse, NY, United States, 13057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ENERGY SAVERS INC. DOS Process Agent 203 A Bagg St, East Syracuse, NY, United States, 13057

Chief Executive Officer

Name Role Address
DONALD SHETLER Chief Executive Officer 203 A BAGG ST, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2023-08-10 2023-08-10 Address 3517 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 203 A BAGG ST, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2023-08-10 2023-08-10 Address 1472 US ROUTE 11, TULLY, NY, 13159, USA (Type of address: Chief Executive Officer)
2003-08-06 2023-08-10 Address 3517 JAMES ST, SYRACUSE, NY, 13206, USA (Type of address: Chief Executive Officer)
2001-08-24 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-08-24 2023-08-10 Address P.O. BOX 472, MANLIUS, NY, 13104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230810000011 2023-08-10 BIENNIAL STATEMENT 2023-08-01
220225000096 2022-02-25 BIENNIAL STATEMENT 2022-02-25
070810002394 2007-08-10 BIENNIAL STATEMENT 2007-08-01
051011002391 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030806002197 2003-08-06 BIENNIAL STATEMENT 2003-08-01
010824000530 2001-08-24 CERTIFICATE OF INCORPORATION 2001-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3871517102 2020-04-12 0248 PPP 203 B Bagg Street, EAST SYRACUSE, NY, 13057-2802
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168700
Loan Approval Amount (current) 168700
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 N
LMI Y
Business Age Description Unanswered
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057-2802
Project Congressional District NY-22
Number of Employees 19
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169892.45
Forgiveness Paid Date 2021-01-06
5133388801 2021-04-17 0248 PPS 203 B BAGG ST, EAST SYRACUSE, NY, 13057
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197507
Loan Approval Amount (current) 197507
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST SYRACUSE, ONONDAGA, NY, 13057
Project Congressional District NY-24
Number of Employees 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 198513.47
Forgiveness Paid Date 2021-10-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State