Search icon

ERSO ENTERPRISES, INC.

Company Details

Name: ERSO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1982 (43 years ago)
Entity Number: 775344
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 45 E GENESEE ST, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 E GENESEE ST, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
GARY PETERSON Chief Executive Officer B'VILLE SPORTS BOWL, 45 E GENESEE ST, BALDWINSVILLE, NY, United States, 13027

Licenses

Number Type Date Last renew date End date Address Description
0340-23-231785 Alcohol sale 2023-09-15 2023-09-15 2025-09-30 45 E GENESEE ST, BALDWINSVILLE, New York, 13027 Restaurant

History

Start date End date Type Value
2008-06-18 2019-07-11 Address 45 E GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2008-06-18 2019-07-11 Address B'VILLE SPORTS BOWL, 45 E GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2004-07-19 2008-06-18 Address B'VILLE SPORTS BOWL, 45 EAST GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
2004-07-19 2008-06-18 Address 45 EAST GENESEE ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
2000-05-31 2004-07-19 Address 45 EAST GENESEE ST., BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190711002028 2019-07-11 BIENNIAL STATEMENT 2018-06-01
120607006041 2012-06-07 BIENNIAL STATEMENT 2012-06-01
100628002646 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080618002173 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060627002724 2006-06-27 BIENNIAL STATEMENT 2006-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
8501.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
17600.00
Total Face Value Of Loan:
17600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17600
Current Approval Amount:
17600
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17746.18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State