Search icon

ESPOS DIESEL PERFORMANCE, LLC

Company Details

Name: ESPOS DIESEL PERFORMANCE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2017 (8 years ago)
Entity Number: 5062920
ZIP code: 12901
County: Clinton
Place of Formation: New York
Address: 144 Carbide Road, PLATTSBURGH, NY, United States, 12901

Agent

Name Role Address
RYAN ESPOSITO Agent 4654 STATE ROUTE 9, PLATTSBURGH, NY, 12901

DOS Process Agent

Name Role Address
ESPO DIESEL PERFORMANCE, LLC DOS Process Agent 144 Carbide Road, PLATTSBURGH, NY, United States, 12901

History

Start date End date Type Value
2023-06-23 2025-01-24 Address 4654 STATE ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent)
2023-06-23 2025-01-24 Address 144 Carbide Road, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)
2017-01-05 2023-06-23 Address 4654 STATE ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Registered Agent)
2017-01-05 2023-06-23 Address 4654 STATE ROUTE 9, PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124002103 2025-01-24 BIENNIAL STATEMENT 2025-01-24
230623004297 2023-06-21 CERTIFICATE OF PUBLICATION 2023-06-21
230104000292 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221206000279 2022-12-06 BIENNIAL STATEMENT 2021-01-01
170105000568 2017-01-05 ARTICLES OF ORGANIZATION 2017-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
7750.00
Total Face Value Of Loan:
7750.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7750
Current Approval Amount:
7750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7830.9

Date of last update: 24 Mar 2025

Sources: New York Secretary of State