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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CTTLM3K1AVD9 2021-10-31 937 ROUTE 25A, MILLER PLACE, NY, 11764, 2737, USA 937 ROUTE 25A, MILLER PLACE, NY, 11764, 2737, USA

Business Information

URL www.execlimo.net
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2020-05-22
Initial Registration Date 2020-03-25
Entity Start Date 2003-09-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 485999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATHLEEN M KEENAN
Role PRESIDENT
Address 937 ROUTE 25A, MILLER PLACE, NY, 11764, USA
Government Business
Title PRIMARY POC
Name KATHLEEN M KEENAN
Role PRESIDENT
Address 937 ROUTE 25A, MILLER PLACE, NY, 11764, USA
Past Performance Information not Available

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

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
071010002830 2007-10-10 BIENNIAL STATEMENT 2007-10-01
051206002751 2005-12-06 BIENNIAL STATEMENT 2005-10-01
031001000503 2003-10-01 CERTIFICATE OF INCORPORATION 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5342427310 2020-04-30 0235 PPP 937 Route 25A, Miller Place, NY, 11764
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53067
Loan Approval Amount (current) 53067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miller Place, SUFFOLK, NY, 11764-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53872.46
Forgiveness Paid Date 2021-11-17

Date of last update: 29 Mar 2025

Sources: New York Secretary of State