Search icon

ETS, INC.

Headquarter

Company Details

Name: ETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1982 (43 years ago)
Entity Number: 805090
ZIP code: 12903
County: Clinton
Place of Formation: New York
Address: 186 US Oval, ETS Inc., Plattsburgh, NY, United States, 12903
Principal Address: 186 US OVAL, PLATTSBURGH, NY, United States, 12903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 186 US Oval, ETS Inc., Plattsburgh, NY, United States, 12903

Chief Executive Officer

Name Role Address
DEBORAH CLEARY Chief Executive Officer 186 US OVAL, PLATTSBURGH, NY, United States, 12903

Links between entities

Type:
Headquarter of
Company Number:
F24000001543
State:
FLORIDA

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
DANIEL ALBERT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2632185

Form 5500 Series

Employer Identification Number (EIN):
141656330
Plan Year:
2023
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-13 2024-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-31 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-13 2024-02-13 Address 186 US OVAL, PLATTSBURGH, NY, 12903, USA (Type of address: Chief Executive Officer)
2024-02-13 2024-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2024-02-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240213001590 2024-02-13 BIENNIAL STATEMENT 2024-02-13
201104061123 2020-11-04 BIENNIAL STATEMENT 2020-11-01
181109006096 2018-11-09 BIENNIAL STATEMENT 2018-11-01
180122006052 2018-01-22 BIENNIAL STATEMENT 2016-11-01
160502002008 2016-05-02 BIENNIAL STATEMENT 2014-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-05-21
Type:
Complaint
Address:
29 DISTRIBUTION WAY SUITE 101, PLATTSBURGH, NY, 12901
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2578200
Current Approval Amount:
2578200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2608643.95

Date of last update: 17 Mar 2025

Sources: New York Secretary of State