Search icon

EQUIPMENT MANAGEMENT & SALES, INC.

Company Details

Name: EQUIPMENT MANAGEMENT & SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 2003 (22 years ago)
Entity Number: 2932590
ZIP code: 13057
County: Madison
Place of Formation: New York
Principal Address: 105 ALTMONT DR., EAST SYRACUSE, NY, United States, 13057
Address: 105 ALTMONT DRIVE, 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
C/O BILL ROCZEN DOS Process Agent 105 ALTMONT DRIVE, EAST SYRACUSE, NY, United States, 13057

Chief Executive Officer

Name Role Address
BILL ROCZEN Chief Executive Officer 105 ALTMONT DR, EAST SYRACUSE, NY, United States, 13057

History

Start date End date Type Value
2015-08-24 2015-09-30 Address 105 ALTMONT DR., EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2011-07-20 2017-08-08 Address 3752 MULLER HILL RD, GEORGETOWN, NY, 13072, USA (Type of address: Chief Executive Officer)
2011-07-20 2015-08-24 Address 3752 MULLER HILL RD, GEROGETOWN, NY, 13072, USA (Type of address: Service of Process)
2007-07-24 2011-07-20 Address 5869 FISHER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2005-09-19 2007-07-24 Address 5869 FISHER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2005-09-19 2015-08-24 Address 3752 MULLER HILL RD, GEORGETOWN, NY, 13072, USA (Type of address: Principal Executive Office)
2005-09-19 2011-07-20 Address 5869 FISHER RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
2003-07-21 2005-09-19 Address 3752 MULLER HILL ROAD, GEORGETOWN, NY, 13072, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190726060011 2019-07-26 BIENNIAL STATEMENT 2019-07-01
170808006597 2017-08-08 BIENNIAL STATEMENT 2017-07-01
150930000101 2015-09-30 CERTIFICATE OF CHANGE 2015-09-30
150824006147 2015-08-24 BIENNIAL STATEMENT 2015-07-01
130709006529 2013-07-09 BIENNIAL STATEMENT 2013-07-01
110720002657 2011-07-20 BIENNIAL STATEMENT 2011-07-01
090703002340 2009-07-03 BIENNIAL STATEMENT 2009-07-01
070724002138 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050919002838 2005-09-19 BIENNIAL STATEMENT 2005-07-01
030721000431 2003-07-21 CERTIFICATE OF INCORPORATION 2003-07-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3470325002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient EQUIPMENT MANAGEMENT & SALES, INC.
Recipient Name Raw EQUIPMENT MANAGEMENT & SALES, INC.
Recipient Address 5869 FISHER ROAD, E. SYRACUSE, ONONDAGA, NEW YORK, 13057-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9342757400 2020-05-20 0248 PPP 105 Altmont Drive, East Syracuse, NY, 13057
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 13057-0001
Project Congressional District NY-22
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7567.4
Forgiveness Paid Date 2021-04-15

Date of last update: 29 Mar 2025

Sources: New York Secretary of State