Search icon

ECONOMETRIC SOFTWARE, INC.

Company Details

Name: ECONOMETRIC SOFTWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1988 (37 years ago)
Entity Number: 1304614
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 15 GLORIA PLACE, 2247 DONATO DRIVE, PLAINVIEW, NY, United States, 11803
Principal Address: 15 GLORIA PL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM H GREENE Chief Executive Officer 15 GLORIA PL, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
ECONOMETRIC SOFTWARE, INC. DOS Process Agent 15 GLORIA PLACE, 2247 DONATO DRIVE, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 15 GLORIA PL, PLAINVIEW, NY, 11803, 6314, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 15 GLORIA PL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2020-11-13 2024-11-04 Address 15 GLORIA PLACE, 2247 DONATO DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2018-11-07 2020-11-13 Address WILLIAM GREENE, 2247 DONATO DRIVE, BELLEAIR BEACH, FL, 33786, USA (Type of address: Service of Process)
2010-11-15 2018-11-07 Address WILLIAM GREENE, 425 MAIN ST # 10 J, NEW YORK, NY, 10044, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241104001915 2024-11-04 BIENNIAL STATEMENT 2024-11-04
201113060386 2020-11-13 BIENNIAL STATEMENT 2020-11-01
181107006259 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161101007169 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141105006420 2014-11-05 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TDO10F375
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-10-05
Description:
LIMDEP USER LICENSES FOR THREE (3) SINGLE USERS VERSION 9.0
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
R605: LIBRARY SERVICES

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
28982.00
Total Face Value Of Loan:
28982.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28982
Current Approval Amount:
28982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
29243.14

Date of last update: 16 Mar 2025

Sources: New York Secretary of State