Search icon

EARNED VISIBILITY, INC.

Company Details

Name: EARNED VISIBILITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2001 (23 years ago)
Entity Number: 2696572
ZIP code: 13202
County: Onondaga
Place of Formation: Delaware
Address: 333 West Washington Street, SYRACUSE, NY, United States, 13202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EARNED VISIBILITY, INC. 401(K) RETIREMENT PLAN 2016 161613411 2017-10-12 EARNED VISIBILITY, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 8006552724
Plan sponsor’s address 333 W. WASHINGTON ST, SUITE 500, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing RALPH TORRILLO
EARNED VISIBILITY, INC. 401(K) RETIREMENT PLAN 2015 161613411 2016-10-12 EARNED VISIBILITY, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 8006552724
Plan sponsor’s address 318 S. CLINTON STREET, SUITE 500, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2016-10-12
Name of individual signing RALPH TORRILLO
EARNED VISIBILITY, INC. 401(K) RETIREMENT PLAN 2014 161613411 2015-10-13 EARNED VISIBILITY, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 8006552724
Plan sponsor’s address 318 S. CLINTON STREET, SUITE 500, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing RALPH TORRILLO
Role Employer/plan sponsor
Date 2015-10-13
Name of individual signing RALPH TORRILLO
EARNED VISIBILITY, INC. 401(K) RETIREMENT PLAN 2013 161613411 2014-07-22 EARNED VISIBILITY, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541511
Sponsor’s telephone number 8006552724
Plan sponsor’s address 318 S. CLINTON STREET, SUITE 500, SYRACUSE, NY, 13202

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing RALPH TORRILLO
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing RALPH TORRILLO

DOS Process Agent

Name Role Address
C/O EARNED VISIBILITY, INC. DOS Process Agent 333 West Washington Street, SYRACUSE, NY, United States, 13202

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
C/O MACLAREN CUMMINGS Chief Executive Officer 333 WEST WASHINGTON STREET, SYRACUSE, NY, United States, 13202

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 318 S CLINTON ST, STE 500, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 333 WEST WASHINGTON STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2009-11-23 2023-11-02 Address 318 S CLINTON ST, STE 500, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2009-11-23 2023-11-02 Address 318 S CLINTON ST, STE 500, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2004-05-28 2009-11-23 Address 316 S. CLINTON ST, UNIT 5, (5TH FLOOR), SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer)
2004-05-28 2009-11-23 Address 316 S. CLINTON ST, UNIT 5, (5TH FLOOR), SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office)
2004-05-28 2009-11-23 Address 316 S. CLINTON ST, UNIT 5, (5TH FLOOR), SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2001-11-06 2004-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-11-06 2023-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231102004750 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211213002393 2021-12-13 BIENNIAL STATEMENT 2021-12-13
151105006497 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131202006143 2013-12-02 BIENNIAL STATEMENT 2013-11-01
121221000454 2012-12-21 CERTIFICATE OF AMENDMENT 2012-12-21
111128002130 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091123002296 2009-11-23 BIENNIAL STATEMENT 2009-11-01
071109003052 2007-11-09 BIENNIAL STATEMENT 2007-11-01
051219002079 2005-12-19 BIENNIAL STATEMENT 2005-11-01
040528002025 2004-05-28 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6131197100 2020-04-14 0248 PPP 333 West Washington Street Suite 500, SYRACUSE, NY, 13202
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2668100
Loan Approval Amount (current) 2668100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
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 237
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2698264.35
Forgiveness Paid Date 2021-06-09

Date of last update: 30 Mar 2025

Sources: New York Secretary of State