Search icon

ESPANA ENTERPRISES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ESPANA ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Dec 2002 (23 years ago)
Entity Number: 2845204
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 174 colvin street, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
ROBERT LAWLESS DOS Process Agent 174 colvin street, ROCHESTER, NY, United States, 14611

Unique Entity ID

CAGE Code:
7ZPH8
UEI Expiration Date:
2020-08-26

Business Information

Division Name:
ESPANA ENTERPRISES LLC
Activation Date:
2019-08-27
Initial Registration Date:
2017-11-03

Commercial and government entity program

CAGE number:
7ZPH8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-22
CAGE Expiration:
2028-03-27
SAM Expiration:
2024-03-22

Contact Information

POC:
SCOTT W. SPRING

Form 5500 Series

Employer Identification Number (EIN):
510438850
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-12 2025-05-28 Address 174 colvin street, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2022-12-08 2023-09-12 Address 174 colvin street, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
2016-12-06 2022-12-08 Address 234 RAYFIELD CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2014-12-29 2016-12-06 Address 234 RAYFIELD CIRCLE, WEBSTER, NY, 14580, USA (Type of address: Service of Process)
2006-08-04 2014-12-29 Address 2036 NORTH GOODMAN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250528002182 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230912001568 2023-09-12 BIENNIAL STATEMENT 2022-12-01
221208001482 2022-12-07 CERTIFICATE OF CHANGE BY ENTITY 2022-12-07
201207061295 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181214006354 2018-12-14 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
98730.00
Total Face Value Of Loan:
98730.00
Date:
2017-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$98,730
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,730
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,446.81
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $90,730
Utilities: $3,000
Rent: $4,000
Debt Interest: $1,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 434-0025
Add Date:
2005-09-30
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
7
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State