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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ERSI, LLC, MINNESOTA | 6017449a-978f-e411-ae63-001ec94ffe7f | MINNESOTA |
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. Box 5190, SYRACUSE, NY, United States, 13220 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
305793523 | 0213100 | 2004-02-11 | COLLEGE OF ST. ROSE 432 WESTERN AVE, ALBANY, NY, 12203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6327867004 | 2020-04-06 | 0248 | PPP | 5857 Fisher Road, EAST SYRACUSE, NY, 13057-2973 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: New York Secretary of State