Search icon

ECCO DESIGN, INC.

Company Details

Name: ECCO DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1987 (38 years ago)
Entity Number: 1182100
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 675 HUDSON STREET, 3S, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC CHAN DOS Process Agent 675 HUDSON STREET, 3S, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
ERIC CHAN Chief Executive Officer 675 HUDSON STREET, 3S, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
133413613
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2006-11-20 2021-06-01 Address 900 BROADWAY, 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2006-11-20 2021-06-01 Address 900 BROADWAY, 5TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2003-06-12 2006-11-20 Address 16 W 19TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-06-12 2006-11-20 Address 16 W 19TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2003-06-12 2006-11-20 Address 16 W 19TH ST, 3RD FL, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061242 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601007172 2017-06-01 BIENNIAL STATEMENT 2017-06-01
130605007094 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110614002782 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090528002269 2009-05-28 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
53700.00
Total Face Value Of Loan:
53700.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
53700.00
Total Face Value Of Loan:
53700.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53700
Current Approval Amount:
53700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54011.76
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53700
Current Approval Amount:
53700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54134.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State