Search icon

ERSI, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ERSI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2009 (16 years ago)
Entity Number: 3784655
ZIP code: 13220
County: Onondaga
Place of Formation: New York
Address: P.O. Box 5190, SYRACUSE, NY, United States, 13220

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent P.O. Box 5190, SYRACUSE, NY, United States, 13220

Links between entities

Type:
Headquarter of
Company Number:
6017449a-978f-e411-ae63-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:

Form 5500 Series

Employer Identification Number (EIN):
264428961
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2024-07-16 2025-03-03 Address P.O. Box 5190, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
2023-05-26 2024-07-16 Address p.o. box 5190, SYRACUSE, NY, 13220, USA (Type of address: Service of Process)
2018-12-06 2023-05-26 Address 5857 FISHER ROAD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2013-03-26 2018-12-06 Address 311 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306, USA (Type of address: Service of Process)
2010-03-16 2013-03-26 Address ATTN: RICHARD J. MANHEY, PRES., 51 HALADA DRIVE, LAKE GEORGE, NY, 12845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303000254 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240716000218 2024-07-16 BIENNIAL STATEMENT 2024-07-16
230526000547 2023-05-25 CERTIFICATE OF CHANGE BY ENTITY 2023-05-25
201231060038 2020-12-31 BIENNIAL STATEMENT 2019-03-01
181206000626 2018-12-06 CERTIFICATE OF CHANGE 2018-12-06

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA786P1009
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
520716.24
Base And Exercised Options Value:
520716.24
Base And All Options Value:
520716.24
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-27
Description:
MILLENNIUM FOR CALVERTON NATIONAL CEMETERY.
Naics Code:
561730: LANDSCAPING SERVICES
Product Or Service Code:
S208: LANDSCAPING/GROUNDSKEEPING SERVICES
Procurement Instrument Identifier:
VA786ARA0290
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
27375.00
Base And Exercised Options Value:
27375.00
Base And All Options Value:
27375.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-07-27
Description:
REPLACE UST WITH AST - CALVERTON NC
Naics Code:
237120: OIL AND GAS PIPELINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS
Procurement Instrument Identifier:
HSCGG110CPRV045
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
4904.75
Base And Exercised Options Value:
4904.75
Base And All Options Value:
4904.75
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2010-07-27
Description:
PROJECT TITLE:KITCHEN HOOD RENOVATIONS PROJECT LOCATION: STATION SHINNECOCK, HAMPTON BAYS, LONG ISLAND, NY
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z164: MAINT-REP-ALT/DINING FACILITIES

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-02-11
Type:
Referral
Address:
COLLEGE OF ST. ROSE 432 WESTERN AVE, ALBANY, NY, 12203
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$399,700
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$399,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$402,286.95
Servicing Lender:
Byline Bank
Use of Proceeds:
Payroll: $399,700
Jobs Reported:
24
Initial Approval Amount:
$399,720
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$399,720
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$404,516.64
Servicing Lender:
Byline Bank
Use of Proceeds:
Payroll: $399,716
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State