Search icon

THE EXECUTIVE COACHING GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE EXECUTIVE COACHING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1986 (39 years ago)
Entity Number: 1130970
ZIP code: 11801
County: New York
Place of Formation: New York
Address: 160 Old Country Rd, Hicksville, NY, United States, 11801
Principal Address: 300 Herb Hill Road, PH07i, Glen Cove, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERMA SCHMITZ / ECG DOS Process Agent 160 Old Country Rd, Hicksville, NY, United States, 11801

Chief Executive Officer

Name Role Address
HERMA SCHMITZ Chief Executive Officer 300 HERB HILL ROAD, PH07I, GLEN COVE, NY, United States, 11542

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 5 PENN PLAZA, 23 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 300 HERB HILL ROAD, PH07I, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-12-03 Address 5 PENN PLAZA, 23 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-12-08 2024-12-03 Address 5 PENN PLAZA, 23 FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2017-02-03 2020-12-08 Address 132 W. 78TH ST., NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203004497 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230119002697 2023-01-19 BIENNIAL STATEMENT 2022-12-01
201208060834 2020-12-08 BIENNIAL STATEMENT 2020-12-01
170203007047 2017-02-03 BIENNIAL STATEMENT 2016-12-01
121231006315 2012-12-31 BIENNIAL STATEMENT 2012-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20965.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State