Search icon

E.C.M. OFFICE EQUIPMENT INC.

Company Details

Name: E.C.M. OFFICE EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 1988 (36 years ago)
Entity Number: 1291748
ZIP code: 11803
County: Kings
Place of Formation: New York
Address: 12 WEST MALL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ECM DOS Process Agent 12 WEST MALL, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
SHERWIN SMITH Chief Executive Officer 3075 JUDITH DR., BELLMORE, NY, United States, 11310

History

Start date End date Type Value
2000-08-31 2004-10-14 Address 3075 JUDITH DR., BELLMORE, NY, 11803, USA (Type of address: Chief Executive Officer)
1996-10-16 2000-08-31 Address 431 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1996-10-16 2000-08-31 Address 3075 JUDITH DR, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
1996-10-16 2000-08-31 Address 431 WILLIS AVE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1988-09-30 1996-10-16 Address 431 WILLIS AVE., WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process)
1988-09-15 1988-09-30 Address 56 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060921002318 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041014002030 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020916002528 2002-09-16 BIENNIAL STATEMENT 2002-09-01
000831002323 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980909002438 1998-09-09 BIENNIAL STATEMENT 1998-09-01
961016002591 1996-10-16 BIENNIAL STATEMENT 1996-09-01
B690734-3 1988-09-30 CERTIFICATE OF AMENDMENT 1988-09-30
B684677-2 1988-09-15 CERTIFICATE OF INCORPORATION 1988-09-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSCETE12P00030 2012-07-09 2012-07-13 2012-07-13
Unique Award Key CONT_AWD_HSCETE12P00030_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title MONEY COUNTER MACHINE
NAICS Code 541519: OTHER COMPUTER RELATED SERVICES
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient E.C.M. OFFICE EQUIPMENT INC.
UEI G2CYH2JJNFH6
Legacy DUNS 072365364
Recipient Address UNITED STATES, 28 BAITING PLACE RD, FARMINGDALE, 117356233

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453018404 2021-02-02 0235 PPS 28 Baiting Place Rd, Farmingdale, NY, 11735-6233
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78919
Loan Approval Amount (current) 78919
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-6233
Project Congressional District NY-02
Number of Employees 10
NAICS code 334220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79355.76
Forgiveness Paid Date 2021-08-26
7734737906 2020-06-17 0235 PPP 28 BAITING PLACE RD, FARMINGDALE, NY, 11735-6227
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129103
Loan Approval Amount (current) 129103
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-6227
Project Congressional District NY-02
Number of Employees 9
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130114.6
Forgiveness Paid Date 2021-03-31

Date of last update: 27 Feb 2025

Sources: New York Secretary of State