Search icon

ERSI, LLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ERSI, LLC, MINNESOTA 6017449a-978f-e411-ae63-001ec94ffe7f MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ERSI, LLC PROFIT SHARING PLAN 2021 264428961 2022-01-24 ERSI, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 812990
Sponsor’s telephone number 3154339045
Plan sponsor’s address 5857 FISHER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2022-01-24
Name of individual signing TIMOTHY NIEDZWIECKI
Role Employer/plan sponsor
Date 2022-01-24
Name of individual signing TIMOTHY NIEDZWIECKI
ERSI, LLC PROFIT SHARING PLAN 2020 264428961 2021-05-21 ERSI, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 812990
Sponsor’s telephone number 3154339045
Plan sponsor’s address 5857 FISHER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2021-05-21
Name of individual signing TIMOTHY NIEDZWIECKI
Role Employer/plan sponsor
Date 2021-05-21
Name of individual signing TIMOTHY NIEDZWIECKI
ERSI, LLC PROFIT SHARING PLAN 2019 264428961 2020-07-01 ERSI, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 812990
Sponsor’s telephone number 3154339045
Plan sponsor’s address 5857 FISHER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing TIMOTHY NIEDZWIECKI
Role Employer/plan sponsor
Date 2020-06-30
Name of individual signing TIMOTHY NIEDZWIECKI
ERSI, LLC PROFIT SHARING PLAN 2018 264428961 2019-08-19 ERSI, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 812990
Sponsor’s telephone number 3154339045
Plan sponsor’s address 5857 FISHER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing TIM NIEDZWIECKI
Role Employer/plan sponsor
Date 2019-08-19
Name of individual signing TIM NIEDZWIECKI
ERSI, LLC PROFIT SHARING PLAN 2017 264428961 2018-10-04 ERSI, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 812990
Sponsor’s telephone number 3154339045
Plan sponsor’s address 5857 FISHER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing TIM NIEDZWIECKI
Role Employer/plan sponsor
Date 2018-10-04
Name of individual signing TIM NIEDZWIECKI
ERSI, LLC PROFIT SHARING PLAN 2016 264428961 2017-10-13 ERSI, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-04-01
Business code 812990
Sponsor’s telephone number 5183559617
Plan sponsor’s address 5857 FISHER ROAD, EAST SYRACUSE, NY, 13057

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing TIM NIEDZWIECKI
Role Employer/plan sponsor
Date 2017-10-13
Name of individual signing TIM NIEDZWIECKI

DOS Process Agent

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

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)
2009-09-17 2010-03-16 Address 125 STATE STREET, SUITE 300, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2009-03-11 2009-09-17 Address 311 ROTTERDAM INDUSTRIAL PARK, BUILDING 3, BAY 1, SCHENECTADY, NY, 12306, 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
150303006030 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130326006039 2013-03-26 BIENNIAL STATEMENT 2013-03-01
110328002162 2011-03-28 BIENNIAL STATEMENT 2011-03-01
100316000906 2010-03-16 CERTIFICATE OF CHANGE 2010-03-16
090917000020 2009-09-17 CERTIFICATE OF CHANGE 2009-09-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305793523 0213100 2004-02-11 COLLEGE OF ST. ROSE 432 WESTERN AVE, ALBANY, NY, 12203
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-02-11
Emphasis S: SILICA
Case Closed 2004-09-21

Related Activity

Type Referral
Activity Nr 200746204
Health Yes
Type Inspection
Activity Nr 305793432

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003A
Citaton Type Other
Standard Cited 19260055 A
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19260055 B
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4672958408 2021-02-06 0248 PPS 311 Rotterdam Industrial Park Bldg 3, Schenectady, NY, 12306-1949
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399720
Loan Approval Amount (current) 399720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21023
Servicing Lender Name Byline Bank
Servicing Lender Address 180 N LaSalle St, Ste 300, CHICAGO, IL, 60601-3110
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Schenectady, SCHENECTADY, NY, 12306-1949
Project Congressional District NY-20
Number of Employees 24
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21023
Originating Lender Name Byline Bank
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 404516.64
Forgiveness Paid Date 2022-04-21
6327867004 2020-04-06 0248 PPP 5857 Fisher Road, EAST SYRACUSE, NY, 13057-2973
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399700
Loan Approval Amount (current) 399700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21023
Servicing Lender Name Byline Bank
Servicing Lender Address 180 N LaSalle St, Ste 300, CHICAGO, IL, 60601-3110
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, 13057-2973
Project Congressional District NY-22
Number of Employees 24
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 21023
Originating Lender Name Byline Bank
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 402286.95
Forgiveness Paid Date 2020-12-08

Date of last update: 10 Mar 2025

Sources: New York Secretary of State