Search icon

THE EXECUTIVE COACHING GROUP INC.

Company Details

Name: THE EXECUTIVE COACHING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Dec 1986 (38 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)
2008-12-10 2020-12-08 Address 132 WEST 78TH STREET, #2, NEW YORK, NY, 10024, 6725, USA (Type of address: Chief Executive Officer)
2006-12-12 2017-02-03 Address 132 W 78TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1995-02-22 2008-12-10 Address 132 WEST 78TH STREET, #3, NEW YORK, NY, 10024, 6725, USA (Type of address: Chief Executive Officer)
1995-02-22 2006-12-12 Address HOFFINGER FRIEDLAND, 110 EAST 59TH ST., 33RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1986-12-17 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
110104002243 2011-01-04 BIENNIAL STATEMENT 2010-12-01
081210002467 2008-12-10 BIENNIAL STATEMENT 2008-12-01
081208000551 2008-12-08 CERTIFICATE OF AMENDMENT 2008-12-08
061212002450 2006-12-12 BIENNIAL STATEMENT 2006-12-01
050111002855 2005-01-11 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8067838603 2021-03-24 0202 PPS Executive Coaching Group Herma Schmitz, NEW YORK, NY, 10001
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541611
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20965.83
Forgiveness Paid Date 2021-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State