Search icon

EXECUTIVE RESERVATION SYSTEMS INC.

Company Details

Name: EXECUTIVE RESERVATION SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 2003 (22 years ago)
Entity Number: 2960483
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 937 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EXECUTIVE RESERVATION SYSTEMS INC. DOS Process Agent 937 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Chief Executive Officer

Name Role Address
KATHLEEN KEENAN Chief Executive Officer 937 ROUTE 25A, MILLER PLACE, NY, United States, 11764

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CTTLM3K1AVD9
CAGE Code:
8L6Y0
UEI Expiration Date:
2021-10-31

Business Information

Activation Date:
2020-05-22
Initial Registration Date:
2020-03-25

History

Start date End date Type Value
2005-12-06 2015-10-19 Address 33 OLD MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
2005-12-06 2015-10-19 Address 33 OLD MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Principal Executive Office)
2005-12-06 2015-10-19 Address 33 OLD MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process)
2003-10-01 2005-12-06 Address RICH MCKELVEY, 33 OLD MIDDLE COUNTRY RD, CORAM, NY, 11727, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061174 2019-10-02 BIENNIAL STATEMENT 2019-10-01
151019006041 2015-10-19 BIENNIAL STATEMENT 2015-10-01
131030006108 2013-10-30 BIENNIAL STATEMENT 2013-10-01
111031002668 2011-10-31 BIENNIAL STATEMENT 2011-10-01
091019002704 2009-10-19 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
53067.00
Total Face Value Of Loan:
53067.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53067
Current Approval Amount:
53067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53872.46

Date of last update: 29 Mar 2025

Sources: New York Secretary of State