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 (36 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, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 15 GLORIA PL, PLAINVIEW, NY, 11803, 6314, 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)
2005-01-19 2010-11-15 Address WILLIAM GREENE, 75 WEST END AVE, APT R23F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2003-07-29 2005-01-19 Address 59 MAPLEWOOD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
1996-12-10 2024-11-04 Address 15 GLORIA PL, PLAINVIEW, NY, 11803, 6314, USA (Type of address: Chief Executive Officer)
1996-12-10 2003-07-29 Address 15 GLORIA PL, PLAINVIEW, NY, 11803, 6314, USA (Type of address: Service of Process)
1993-05-19 1996-12-10 Address 43 MAPLE AVENUE, BELLPORT, NY, 11713, 2010, USA (Type of address: Principal Executive Office)

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
121127006361 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101115002110 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081124002908 2008-11-24 BIENNIAL STATEMENT 2008-11-01
061117002011 2006-11-17 BIENNIAL STATEMENT 2006-11-01
050119002673 2005-01-19 BIENNIAL STATEMENT 2004-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD TDO10F375 2010-10-05 2010-10-31 2010-10-31
Unique Award Key CONT_AWD_TDO10F375_2001_-NONE-_-NONE-
Awarding Agency Department of the Treasury
Link View Page

Award Amounts

Obligated Amount 2710.00
Current Award Amount 2710.00
Potential Award Amount 2710.00

Description

Title LIMDEP USER LICENSES FOR THREE (3) SINGLE USERS VERSION 9.0
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes R605: LIBRARY SERVICES

Recipient Details

Recipient ECONOMETRIC SOFTWARE, INC.
UEI C5X5FDNEJRZ6
Legacy DUNS 622611697
Recipient Address UNITED STATES, 15 GLORIA PLACE, PLAINVIEW, NASSAU, NEW YORK, 118036314

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8716207302 2020-05-01 0235 PPP 15 Gloria Pl, PLAINVIEW, NY, 11803
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28982
Loan Approval Amount (current) 28982
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 PLAINVIEW, NASSAU, NY, 11803-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 29243.14
Forgiveness Paid Date 2021-04-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State